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 (23 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

Links between entities

Type Company Name Company Number State
Headquarter of BROOKLINE DEVELOPMENT COMPANY, LLC, MINNESOTA a0db57c2-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BROOKLINE DEVELOPMENT COMPANY, LLC, FLORIDA M04000002107 FLORIDA

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

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
160523006284 2016-05-23 BIENNIAL STATEMENT 2015-11-01
131122006190 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111128002912 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110428002335 2011-04-28 BIENNIAL STATEMENT 2009-11-01
071119002079 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831567202 2020-04-28 0248 PPP 100 Interpid Lane 1 A, Syracuse, NY, 13205
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.33
Forgiveness Paid Date 2021-03-24
6093858407 2021-02-10 0248 PPS 100 Intrepid Ln Ste 1A, Syracuse, NY, 13205-2543
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2543
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.47
Forgiveness Paid Date 2021-09-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State