Search icon

BROUK MOVES, INC.

Company Details

Name: BROUK MOVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482551
ZIP code: 10019
County: New York
Place of Formation: New York
Address: TRICIA BROUK, 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019
Principal Address: 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRICIA BROUK, 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TRICIA BROUK Chief Executive Officer 400 WEST 55TH STREET APT 4E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 400 WEST 55TH STREET APT 4E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-28 2025-02-03 Address TRICIA BROUK, 500 E 11TH ST APT 21, NEW YORK, NY, 10009, 4606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002341 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001246 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220627000728 2022-06-27 BIENNIAL STATEMENT 2021-02-01
070301000389 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
070228000269 2007-02-28 CERTIFICATE OF INCORPORATION 2007-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128768700 2021-03-31 0202 PPS 400 W 55th St Apt 4E, New York, NY, 10019-4479
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37529
Loan Approval Amount (current) 37529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4479
Project Congressional District NY-12
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37744.92
Forgiveness Paid Date 2021-11-03
6685467710 2020-05-01 0202 PPP 400 West 55th Apt 4E, New York, NY, 10019
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26138.86
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State