Search icon

EXIT 9 BROOKLYN, INC.

Company Details

Name: EXIT 9 BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491925
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 127 SMITH STREET, BROOKLYN, NY, United States, 11201
Address: 127 Smith St, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES BRANSTOOL DOS Process Agent 127 Smith St, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHARLES BRANSTOOL Chief Executive Officer 127 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 127 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-01 Address 1455 DEAN STREET #1, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 127 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-01 Address 127 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2023-12-18 Address 1455 DEAN STREET #1, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-03-02 2019-03-08 Address 1455 DEAN STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-03-16 2017-03-02 Address 127 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-03-16 2023-12-18 Address 127 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-03-20 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049421 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231218001729 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190308060033 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006034 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150305006477 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130308006314 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110325002254 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090316002741 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070320000708 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-12 No data 127 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 127 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 127 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 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
8237258305 2021-01-29 0202 PPS 127 Smith St, Brooklyn, NY, 11201-6218
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39835
Loan Approval Amount (current) 39835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6218
Project Congressional District NY-10
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40125.3
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State