Search icon

LAW OFFICES OF BRUCE A. NEWBOROUGH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF BRUCE A. NEWBOROUGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865335
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2104 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF BRUCE A. NEWBOROUGH, P.C. DOS Process Agent 2104 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
BRUCE NEWBOROUGH Chief Executive Officer 2104 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 2104 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-03 Address 2104 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2019-08-06 2023-08-03 Address 2104 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2015-12-30 2019-08-06 Address 2625 EAST 14TH ST STE 209, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-12-30 2019-08-06 Address 2625 EAST 14TH ST STE 209, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803003579 2023-08-03 BIENNIAL STATEMENT 2023-02-01
210830001507 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190806061093 2019-08-06 BIENNIAL STATEMENT 2019-02-01
170804006468 2017-08-04 BIENNIAL STATEMENT 2017-02-01
151230006167 2015-12-30 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
142430.00
Total Face Value Of Loan:
142430.00
Date:
2013-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
163200.00
Total Face Value Of Loan:
163200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142430
Current Approval Amount:
142430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143775.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State