Search icon

BROOKLYN FAN & BLOWER SALES CO. INC.

Company Details

Name: BROOKLYN FAN & BLOWER SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1972 (53 years ago)
Entity Number: 245294
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 60-20 34TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME STRASSLER Chief Executive Officer 60-20 34TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
BROOKLYN FAN & BLOWER SALES CO. INC. DOS Process Agent 60-20 34TH AVE, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
112267537
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-26 2020-07-07 Address 60-20 34TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-07-26 2019-11-26 Address 177 NORTH 7TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-07-26 2019-11-26 Address 177 NORTH 7TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1996-07-26 2019-11-26 Address 177 NORTH 7TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-09-20 1996-07-26 Address 110 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061172 2020-07-07 BIENNIAL STATEMENT 2020-07-01
191126002031 2019-11-26 BIENNIAL STATEMENT 2018-07-01
140813006412 2014-08-13 BIENNIAL STATEMENT 2014-07-01
120809002253 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100722002389 2010-07-22 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
99182.00
Total Face Value Of Loan:
99182.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99182
Current Approval Amount:
99182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100342.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State