Search icon

BROWN GROUP HOLDINGS CORP

Company Details

Name: BROWN GROUP HOLDINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705871
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN GROUP HOLDINGS CORP DOS Process Agent 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
YEANAM MOON-KIM Chief Executive Officer 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 55 NORTHERN BLVD, SUITE LL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-06 Address 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 55 NORTHERN BLVD, SUITE LL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-08-06 Address 55 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-11-01 2023-12-01 Address 454 MAIN ST, STE 4, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-11-01 2023-12-01 Address 55 NORTHERN BLVD, SUITE LL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-08-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-07 2010-11-01 Address 550 DURIE AVENUE, SUITE 205, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001822 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231201040295 2023-12-01 BIENNIAL STATEMENT 2022-08-01
160404000602 2016-04-04 CERTIFICATE OF AMENDMENT 2016-04-04
120829002014 2012-08-29 BIENNIAL STATEMENT 2012-08-01
101101002914 2010-11-01 BIENNIAL STATEMENT 2010-08-01
080923000468 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
080807000213 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734698300 2021-01-23 0235 PPS 55 Northern Blvd Ste 100, Great Neck, NY, 11021-4058
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58742
Loan Approval Amount (current) 58742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4058
Project Congressional District NY-03
Number of Employees 5
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59549.7
Forgiveness Paid Date 2022-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State