Search icon

FOREST BROOK ELECTRICAL CONTRACTORS, INC.

Company Details

Name: FOREST BROOK ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928756
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2217 AVE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GUREVICH IGOR Chief Executive Officer 2217 AVE X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2217 AVE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-07-31 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-12-13 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-11-29 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-02-27 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2005-09-16 2009-07-23 Address 8520 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-09-16 2009-07-23 Address 8520 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-09-16 2009-07-23 Address 8520 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-07-10 2005-09-16 Address 32 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-10 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130723006272 2013-07-23 BIENNIAL STATEMENT 2013-07-01
090723002507 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070727002948 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050916002084 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030710000029 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001507203 2020-04-27 0202 PPP 2201 Neptune Avenue, Brooklyn, NY, 11224
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125635
Loan Approval Amount (current) 125635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127669.59
Forgiveness Paid Date 2021-12-21
2904768302 2021-01-21 0202 PPS 2906 Shell Rd Fl 1, Brooklyn, NY, 11224-3612
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98925
Loan Approval Amount (current) 98925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3612
Project Congressional District NY-08
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99818.07
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State