Name: | BROOKLYN M.A. CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3684052 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-77 WOODHAVEN BLVD., WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKLYN M.A. CENTER INC | DOS Process Agent | 83-77 WOODHAVEN BLVD., WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
DUNJA FROMAN | Chief Executive Officer | 164 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-12 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210707001389 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
170602000301 | 2017-06-02 | ANNULMENT OF DISSOLUTION | 2017-06-02 |
DP-2132151 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080612000667 | 2008-06-12 | CERTIFICATE OF INCORPORATION | 2008-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1774688701 | 2021-03-27 | 0202 | PPS | 8377 Woodhaven Blvd Apt 6G, Woodhaven, NY, 11421-1527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State