Search icon

BROOKLYN GHENET, INC.

Company Details

Name: BROOKLYN GHENET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505597
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: C/O DUTCH ACCOUNTING SERVICES, INC., 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803
Principal Address: 348 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DUTCH ACCOUNTING SERVICES, INC., 28102 SPRUCE POND CIR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
YEWORKOWHA EPHREM Chief Executive Officer 348 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105708 Alcohol sale 2024-04-08 2024-04-08 2026-03-31 151 4TH AVE, BROOKLYN, NY, 11217 Restaurant

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 348 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-02-09 2024-08-12 Address 348 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-02-09 2024-08-12 Address C/O DAVID A ROBINSON, 45 ROCKEFELLER PLAZA STE 2000, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-19 2018-02-09 Address C/O DAVID A. ROBINSON, 1540 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-04-19 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812002360 2024-08-12 BIENNIAL STATEMENT 2024-08-12
180209002012 2018-02-09 BIENNIAL STATEMENT 2017-04-01
070419000457 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686938404 2021-02-03 0202 PPS 348 Douglass St, Brooklyn, NY, 11217-4528
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53529
Loan Approval Amount (current) 53529
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, 11217-4528
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54008.41
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State