Search icon

CARBROOK MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARBROOK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929308
ZIP code: 11213
County: Kings
Place of Formation: New York
Principal Address: 1 HANSON PLACE, ROOM 1212, BROOKLYN, NY, United States, 11243
Address: 410 TROY AVE., BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 TROY AVE., BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
GITEL FISCHER Chief Executive Officer 1 HANSON PLACE, ROOM 1212, BROOKLYN, NY, United States, 11243

Form 5500 Series

Employer Identification Number (EIN):
113269495
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-08 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150918000288 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
010627002453 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990709002274 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970603002344 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950608000618 1995-06-08 CERTIFICATE OF INCORPORATION 1995-06-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90773.00
Total Face Value Of Loan:
90773.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-13
Type:
Complaint
Address:
349 CROWN ST. #2B, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$90,773
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,165.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $90,773

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State