Search icon

BROOKLYN LEGAL SERVICES CORPORATION A

Company Details

Name: BROOKLYN LEGAL SERVICES CORPORATION A
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Nov 1967 (57 years ago)
Entity Number: 215733
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 260 BROADWAY, SUITE 2, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-487-2305

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZL6NHN37KW5 2025-02-12 260 BROADWAY, BROOKLYN, NY, 11211, 8433, USA 260 BROADWAY, BROOKLYN, NY, 11211, 8433, USA

Business Information

URL http://www.bka.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2006-01-11
Entity Start Date 1967-11-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RUAN
Role CHIEF FINANCIAL OFFICER
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA
Title ALTERNATE POC
Name JESSICA ROSE
Role EXECUTIVE DIRECTOR
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA
Government Business
Title PRIMARY POC
Name DAVID RUAN
Role CHIEF FINANCIAL OFFICER
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA
Title ALTERNATE POC
Name JESSICA ROSE
Role EXECUTIVE DIRECTOR
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA
Past Performance
Title PRIMARY POC
Name DAVID RUAN
Role CHIEF FINANCIAL OFFICER
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA
Title ALTERNATE POC
Name JESSICA ROSE
Role EXECUTIVE DIRECTOR
Address 260 BROADWAY STE 2, BROOKLYN, NY, 11211, 6229, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49C95 Obsolete Non-Manufacturer 2006-01-11 2024-03-06 No data 2025-02-12

Contact Information

POC DAVID RUAN
Phone +1 718-487-2305
Fax +1 718-487-2306
Address 260 BROADWAY, BROOKLYN, NY, 11211 8433, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 BROADWAY, SUITE 2, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2013-07-02 2015-10-07 Address 260 BROADWAY, SUITE 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-01-22 2013-07-02 Address 256-260 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1984-03-05 2003-01-22 Address 260 BROADWAY, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
1973-09-26 1984-03-05 Address 260 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007000408 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
130702000914 2013-07-02 CERTIFICATE OF AMENDMENT 2013-07-02
030122000638 2003-01-22 CERTIFICATE OF AMENDMENT 2003-01-22
C221871-2 1995-04-17 ASSUMED NAME CORP INITIAL FILING 1995-04-17
B075952-6 1984-03-05 CERTIFICATE OF AMENDMENT 1984-03-05
A104232-2 1973-09-26 CERTIFICATE OF AMENDMENT 1973-09-26
646826-26 1967-11-02 CERTIFICATE OF INCORPORATION 1967-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932837106 2020-04-15 0202 PPP 260 Broadway 2, Brooklyn, NY, 11211
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930800
Loan Approval Amount (current) 930800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 38
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 846807.64
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State