Search icon

DUVERNAY + BROOKS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUVERNAY + BROOKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2673079
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Duvernay + Brooks has expertise in initial visioning, pre-construction, construction, marketing and lease-up, asset management, obtaining zoning and other regulatory approvals, structuring and securing public and private financing, working with architects, planners, and consultants and coordinating the work of all partners and development team members.
Address: 2095 BROADWAY STE 404, NEW YORK, NY, United States, 10023

Contact Details

Website http://www.duvernaybrooks.com

Phone +1 646-230-0551

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2095 BROADWAY STE 404, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
M16000006401
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
582472927
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-15 2024-01-25 Address 2095 BROADWAY STE 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-08-29 2011-08-15 Address 210 ELEVENTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-21 2001-08-29 Address 210 ELEVENTH AVENUE, STE. 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001235 2024-01-25 BIENNIAL STATEMENT 2024-01-25
190805062035 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006475 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006830 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006639 2013-08-07 BIENNIAL STATEMENT 2013-08-01

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:
170317.00
Total Face Value Of Loan:
170317.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$170,317
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,264.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,641
Utilities: $4,400
Rent: $13,160
Healthcare: $2116

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State