Search icon

BROOKLYN BROKERAGE, INC.

Headquarter

Company Details

Name: BROOKLYN BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806128
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 383 KINGSTON AVNEUE, SUITE 165, BROOKLYN, NY, United States, 11213
Principal Address: 324 TROY AVENUE, SUITE 165, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROOKLYN BROKERAGE, INC., COLORADO 20151497060 COLORADO

Agent

Name Role Address
MENDEL PINSON Agent 502 NEW YORK AVENUE, SUITE 2B, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
MENACHEM M. PINSON DOS Process Agent 383 KINGSTON AVNEUE, SUITE 165, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MENACHEM M. PINSON Chief Executive Officer 324 TROY AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 383 KINGSTON AVENUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-22 2023-10-16 Address 383 KINGSTON AVNEUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2013-11-22 2023-10-16 Address 383 KINGSTON AVENUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2011-05-20 2013-11-22 Address 303 KINGSTON AVENUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-05-20 2013-11-22 Address 303 KINGSTON AVENUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2011-05-20 2013-11-22 Address 303 KINGSTON AVNEUE, SUITE 165, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2009-05-04 2011-05-20 Address 502 NEW YORK AVENUE, SUITE 2B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2009-05-04 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-04 2023-10-16 Address 502 NEW YORK AVENUE, SUITE 2B, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016000913 2023-10-16 BIENNIAL STATEMENT 2023-05-01
190513060436 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170606006449 2017-06-06 BIENNIAL STATEMENT 2017-05-01
150504007601 2015-05-04 BIENNIAL STATEMENT 2015-05-01
131122006128 2013-11-22 BIENNIAL STATEMENT 2013-05-01
110520002965 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090504000627 2009-05-04 CERTIFICATE OF INCORPORATION 2009-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713907005 2020-04-09 0202 PPP 324 Troy Avenue, BROOKLYN, NY, 11213-4634
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-4634
Project Congressional District NY-09
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36884.78
Forgiveness Paid Date 2021-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State