Search icon

BROOKER ENGINEERING, PLLC

Company Details

Name: BROOKER ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2512203
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, United States, 10901

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BV08 Obsolete Non-Manufacturer 2009-02-23 2024-03-03 2023-01-16 No data

Contact Information

POC BRIAN BROOKER
Phone +1 845-357-4411
Fax +1 845-357-4411
Address 74 LAFAYETTE AVE STE 501, SUFFERN, NY, 10901 5565, 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 LLC DOS Process Agent 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2016-01-25 2024-05-01 Address 74 LAFAYETTE AVE., SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-04-27 2016-01-25 Address 76 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-05-19 2006-04-27 Address 29 LORNA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038043 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220524001536 2022-05-24 BIENNIAL STATEMENT 2022-05-01
210125060392 2021-01-25 BIENNIAL STATEMENT 2020-05-01
180503006414 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006840 2016-05-12 BIENNIAL STATEMENT 2016-05-01
160125000003 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
140507006872 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120508006417 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100520002594 2010-05-20 BIENNIAL STATEMENT 2010-05-01
100324000496 2010-03-24 CERTIFICATE OF PUBLICATION 2010-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667777108 2020-04-11 0202 PPP 74 LAFAYETTE AVE STE 501, SUFFERN, NY, 10901
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434945
Loan Approval Amount (current) 434945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 29
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437774.8
Forgiveness Paid Date 2020-12-10
5602958407 2021-02-09 0202 PPS 74 Lafayette Ave Ste 501, Suffern, NY, 10901-5565
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589822
Loan Approval Amount (current) 589822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5565
Project Congressional District NY-17
Number of Employees 36
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 594751.27
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State