Search icon

BROOKLYN DEVELOPMENT CORP.

Company Details

Name: BROOKLYN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734558
ZIP code: 11435
County: Kings
Place of Formation: New York
Address: 140-25 QUEENS BOULEVARD, BRIARWOOD, NY, United States, 11435
Principal Address: 64-35 AUSTIN ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YARIV REZNIK Chief Executive Officer 140-25 QUEENS BLVD, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-25 QUEENS BOULEVARD, BRIARWOOD, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
040414002637 2004-04-14 BIENNIAL STATEMENT 2004-02-01
020222000469 2002-02-22 CERTIFICATE OF INCORPORATION 2002-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542517706 2020-05-01 0202 PPP 29 SAINT JOHNS PL APT 1, BROOKLYN, NY, 11217
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5049.27
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State