Search icon

BROOKLYN SUPPLY INC.

Company Details

Name: BROOKLYN SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606544
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: PO BOX 297134, BROOKLYN, NY, United States, 11229
Principal Address: 3044 Nostrand Ave, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QMR4 Active Non-Manufacturer 2016-10-19 2024-03-06 2027-01-06 2023-02-03

Contact Information

POC ISRAEL PILCHICK
Phone +1 718-298-4014
Address 3044 NOSTRAND AVE, BROOKLYN, NY, 11229 1821, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ISRAEL PILCHICK Chief Executive Officer 3044 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
BROOKLYN SUPPLY INC. DOS Process Agent PO BOX 297134, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-06-11 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 2980 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 1651 MADISON PL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 3044 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2024-06-11 Address PO BOX 297134, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-08-04 2024-06-11 Address 2980 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-01-09 2020-01-13 Address 1053 EAST 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-06-22 2016-08-04 Address 2980 QUENTIN RD, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611001205 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220107002582 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200113000915 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
160804007258 2016-08-04 BIENNIAL STATEMENT 2015-12-01
140109002265 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120622002803 2012-06-22 BIENNIAL STATEMENT 2011-12-01
100216002720 2010-02-16 BIENNIAL STATEMENT 2009-12-01
071218000468 2007-12-18 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017797208 2020-04-27 0202 PPP PO Box 297134, Brooklyn, NY, 11229
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
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 Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 50
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1016657.53
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State