Search icon

BROOKLINE DEVELOPMENT COMPANY, LLC

Headquarter

Company Details

Name: BROOKLINE DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697696
ZIP code: 34110
County: Onondaga
Place of Formation: New York
Address: 28510 calabria court, unit 201, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28510 calabria court, unit 201, NAPLES, FL, United States, 34110

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
a0db57c2-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M04000002107
State:
FLORIDA

History

Start date End date Type Value
2022-03-11 2023-11-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-03-11 2023-11-02 Address 28510 calabria court, unit 201, NAPLES, FL, 34110, USA (Type of address: Service of Process)
2018-02-08 2022-03-11 Address 100 INTREPID LANE, SUITE 1A, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2011-04-28 2018-02-08 Address 227 WEST FAYETTE ST, STE 300, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-11-09 2011-04-28 Address 221 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001015 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220311001140 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
211102002794 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191113060509 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180208006333 2018-02-08 BIENNIAL STATEMENT 2017-11-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21018.33
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20949.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State