Search icon

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

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: Chief Executive Officer)
2019-08-06 2023-08-03 Address 2104 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2015-12-30 2019-08-06 Address 2625 EAST 14TH ST STE 209, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2015-12-30 2019-08-06 Address 2625 EAST 14TH ST STE 209, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-12-30 2019-08-06 Address 2625 EAST 14TH ST STE 209, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-12-30 Address 26225 EAST 14TH STREET, SUITE 309, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-02-01 2015-12-30 Address 2625 EAST 14TH STREET, SUITE 309, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-12-30 Address 2625 EAST 14TH STREET, SUITE 309, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-02-04 2013-02-01 Address 1517 VOORHIES AVE STE 5, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
130201002346 2013-02-01 BIENNIAL STATEMENT 2013-02-01
030204000264 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197867709 2020-05-01 0202 PPP 2104 FLATBUSH AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142430
Loan Approval Amount (current) 142430
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, 11234-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 541110
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 143775.41
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State