Search icon

BROOKLYN BASICS, INC.

Company Details

Name: BROOKLYN BASICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372677
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 613 WASHINGTON AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11238
Address: 613 Washington Ave, Ground Floor, GROUND FLOOR, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE SOLOMON Chief Executive Officer 613 WASHINGTON AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
LEE SOLOMON DOS Process Agent 613 Washington Ave, Ground Floor, GROUND FLOOR, Brooklyn, NY, United States, 11218

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 613 WASHINGTON AVENUE, GROUND FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-11-25 Address 613 WASHINGTON AVENUE, GROUND FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-11-25 Address 613 WASHINGTON AVENUE, GROUND FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2008-07-02 2020-11-16 Address 319 3RD AVE, 1ST FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-06-07 2020-11-16 Address 319 3RD AVENUE 1ST FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-06-07 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125000449 2024-11-25 BIENNIAL STATEMENT 2024-11-25
201116060405 2020-11-16 BIENNIAL STATEMENT 2020-06-01
110614002426 2011-06-14 BIENNIAL STATEMENT 2010-06-01
080702002001 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607000585 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254978605 2021-03-24 0202 PPS 613 Washington Ave, Brooklyn, NY, 11238-3624
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13141
Loan Approval Amount (current) 13141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52934
Servicing Lender Name Choice Financial Group
Servicing Lender Address 4501 23rd Ave South, FARGO, ND, 58104-8782
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-3624
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 52934
Originating Lender Name Choice Financial Group
Originating Lender Address FARGO, ND
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13210.49
Forgiveness Paid Date 2021-10-25
1107307703 2020-05-01 0202 PPP 613 WASHINGTON AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11112
Loan Approval Amount (current) 11112
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, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
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 11221.5
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State