Search icon

SIX BROTHERS, INC.

Company Details

Name: SIX BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734956
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 656 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-628-1901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS BARROS Chief Executive Officer 656 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1105941-DCA Active Business 2002-04-17 2025-07-31

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 656 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-12-26 Address 656 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-04-07 Address 565 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-02-08 Address 40-16 ASTORIA BLVD APT 3-D, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2004-02-10 2012-06-18 Address 656 ONDERDONK AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226002212 2024-12-26 BIENNIAL STATEMENT 2024-12-26
140407002036 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120618002141 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100311002058 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080208002484 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650437 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3338658 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3041365 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2645725 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2094745 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
559836 RENEWAL INVOICED 2013-05-24 340 Secondhand Dealer General License Renewal Fee
559837 RENEWAL INVOICED 2011-07-13 340 Secondhand Dealer General License Renewal Fee
559838 RENEWAL INVOICED 2009-07-23 340 Secondhand Dealer General License Renewal Fee
559839 RENEWAL INVOICED 2007-06-18 340 Secondhand Dealer General License Renewal Fee
559840 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-41600.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149800.00
Total Face Value Of Loan:
149800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State