Search icon

BROOKLYN COMPREHENSIVE CARE CENTER, INC.

Company Details

Name: BROOKLYN COMPREHENSIVE CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826362
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2501 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-333-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIYA STROVOYT Chief Executive Officer 2501 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2501 86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-03-14 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-11 2006-10-16 Address 973 W FINGERBROAD RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2005-01-11 2006-10-16 Address 2501 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-10-23 2005-01-11 Address 2501 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-10-23 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180713002036 2018-07-13 BIENNIAL STATEMENT 2016-10-01
101025002802 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081007002149 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002903 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050111002212 2005-01-11 BIENNIAL STATEMENT 2004-10-01
021023000901 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994028407 2021-02-12 0202 PPS 2501 86th St, Brooklyn, NY, 11214-4414
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82347
Loan Approval Amount (current) 82347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4414
Project Congressional District NY-11
Number of Employees 14
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82938.09
Forgiveness Paid Date 2021-11-03
9885917309 2020-05-03 0202 PPP 2501 86TH ST, BROOKLYN, NY, 11214-4414
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82346
Loan Approval Amount (current) 82346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-4414
Project Congressional District NY-11
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83047.63
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State