Search icon

BROOKLYN TRANSMISSION COMPANY INC.

Company Details

Name: BROOKLYN TRANSMISSION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692890
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 200 E MERRICK RD, VALLEY STREAM, NY, United States, 11580
Principal Address: 200 EAS MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SUN4 Obsolete Non-Manufacturer 2017-02-07 2024-10-04 2024-10-03 No data

Contact Information

POC JONATHAN TOW
Phone +1 516-523-9530
Address 1266 RALPH AVE, BROOKLYN, NY, 11236 1414, 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

Agent

Name Role Address
BONDI & IOVINO Agent 190 WILLIS AVENUE, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
AAMCO DOS Process Agent 200 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JONATHAN TOW Chief Executive Officer 31 SKYVIEW PL, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-10-06 2006-02-27 Address 89 HORTON ST, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
2001-10-25 2003-10-06 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100212002755 2010-02-12 BIENNIAL STATEMENT 2009-10-01
060227003223 2006-02-27 BIENNIAL STATEMENT 2005-10-01
031006002681 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011025000703 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-04 No data 1266 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-11 No data 1266 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 1266 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143192 CL VIO INVOICED 2020-01-13 350 CL - Consumer Law Violation
3115963 CL VIO CREDITED 2019-11-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4481515000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROOKLYN TRANSMISSION COMPANY INC.
Recipient Name Raw BROOKLYN TRANSMISSION COMPANY INC.
Recipient UEI NXY9L4BNLKM1
Recipient DUNS 104330266
Recipient Address 1266 RALPH AVE, BROOKLYN, KINGS, NEW YORK, 11236-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5496.00
Face Value of Direct Loan 100300.00
Link View Page
3819685009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BROOKLYN TRANSMISSION COMPANY INC.
Recipient Name Raw BROOKLYN TRANSMISSION COMPANY INC.
Recipient DUNS 027673221
Recipient Address 1266 RALPH AVENUE LLC., BROOKLYN, KINGS, NEW YORK, 11236-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 335000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066067001 2020-04-06 0202 PPP 1266 RALPH AVE, BROOKLYN, NY, 11236-1414
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-1414
Project Congressional District NY-09
Number of Employees 5
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73537.88
Forgiveness Paid Date 2021-02-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State