Search icon

BROOKLINE MECHANICAL INC.

Company Details

Name: BROOKLINE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2009 (16 years ago)
Entity Number: 3853438
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8808 15TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 8808-15TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPHINE PEZZELLA DOS Process Agent 8808 15TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
GARY PEZZELLA Chief Executive Officer 8808-15TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-10-16 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-22 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-08 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130925002213 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111013003113 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090908000298 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
152000.00
Total Face Value Of Loan:
152000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152000
Current Approval Amount:
152000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153059.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State