Search icon

BROOKLYN GHENET, INC.

Company claim

Is this your business?

Get access!

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
2025-05-30 2025-05-30 Address 348 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2025-05-30 Address 348 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-05-30 Address C/O DUTCH ACCOUNTING SERVICES, INC., 28102 SPRUCE POND CIR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2024-08-12 2024-08-12 Address 348 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530018842 2025-05-30 BIENNIAL STATEMENT 2025-05-30
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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
302051.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53529.00
Total Face Value Of Loan:
53529.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53529
Current Approval Amount:
53529
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54008.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State