Search icon

BROOKLYN TATTOO SYNDICATE, INC.

Company Details

Name: BROOKLYN TATTOO SYNDICATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347122
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 462 87TH ST, BROOKLYN, NY, United States, 11209
Address: 462 87TH ST., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 87TH ST., BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOSEPH F KINDYA Chief Executive Officer 462 87TH ST, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
120516002474 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415003391 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080507002202 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060411000511 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 462 87TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 462 87TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 462 87TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836337706 2020-05-01 0202 PPP 12 VERNON AVE, STATEN ISLAND, NY, 10309
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11297
Loan Approval Amount (current) 11297
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812199
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 11422.78
Forgiveness Paid Date 2021-06-15
1459788707 2021-03-27 0202 PPS 462 87th St, Brooklyn, NY, 11209-5206
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11297
Loan Approval Amount (current) 11297
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, 11209-5206
Project Congressional District NY-11
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11456.3
Forgiveness Paid Date 2022-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State