Search icon

BROOKLYN BROKERAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20151497060
State:
COLORADO

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,884.78
Servicing Lender:
FinWise Bank
Use of Proceeds:
Payroll: $36,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State