Search icon

BROMBERG LAW OFFICE, P.C.

Company Details

Name: BROMBERG LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692278
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 352 RUTLAND ROAD #1, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROMBERG LAW OFFICE, P.C. DOS Process Agent 352 RUTLAND ROAD #1, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
BRIAN L BROMBERG Chief Executive Officer 352 RUTLAND ROAD #1, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 352 RUTLAND ROAD #1, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-02-14 Address 352 RUTLAND ROAD #1, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-02-14 Address 352 RUTLAND ROAD #1, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2019-06-18 2021-02-23 Address 26 BROADWAY FL 27, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-05-29 2021-02-23 Address 26 BROADWAY FL 27, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-10-01 2019-06-18 Address 26 BROADWAY FL 21, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-10-01 2019-06-18 Address 26 BROADWAY FL 21, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-04-25 2019-05-29 Address 26 BROADWAY FL 21, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-10-07 2015-10-01 Address 40 EXCHANGE PLACE STE 2010, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-10-07 2014-04-25 Address 40 EXCHANGE PLACE STE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002687 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210223060168 2021-02-23 BIENNIAL STATEMENT 2019-10-01
190618002008 2019-06-18 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
190529000048 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
171003006880 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006744 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140425000160 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
131010006307 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018003071 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002547 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366528409 2021-02-10 0202 PPS 352 Rutland Rd Apt 1, Brooklyn, NY, 11225-5896
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46085
Loan Approval Amount (current) 46085
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-5896
Project Congressional District NY-09
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46402.4
Forgiveness Paid Date 2021-10-25
1289377702 2020-05-01 0202 PPP 26 BROADWAY FL 27, NEW YORK, NY, 10004
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31430
Loan Approval Amount (current) 31430
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31709.78
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State