Search icon

BROOKS SHOPPING CENTERS LLC

Company Details

Name: BROOKS SHOPPING CENTERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2007 (18 years ago)
Entity Number: 3563277
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BROOKS SHOPPING CENTERS LLC DOS Process Agent 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-08-02 2023-08-29 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-09-11 2019-08-02 Address 708 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-14 2013-09-11 Address 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-31 2008-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-31 2008-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002970 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210812000589 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190802060177 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170804006103 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150831002031 2015-08-31 BIENNIAL STATEMENT 2015-08-01
130911002098 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110817002730 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090728003222 2009-07-28 BIENNIAL STATEMENT 2009-08-01
080514000994 2008-05-14 CERTIFICATE OF CHANGE 2008-05-14
071114000003 2007-11-14 CERTIFICATE OF PUBLICATION 2007-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347907404 0216000 2024-11-20 843 KIMBALL AVENUE, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-11-20
Emphasis N: FALL, P: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378157307 2020-05-01 0202 PPP 10 GRAND CENTRAL 155 EAST 44TH STREET, 7 FL,, NEW YORK, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606900
Loan Approval Amount (current) 606900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614648.37
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State