Search icon

BRICKSTONE GROUP LTD.

Company Details

Name: BRICKSTONE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930105
ZIP code: 11216
County: Nassau
Place of Formation: New York
Address: 1486 FULTON ST STE 1, SUITE 401, BROOKLYN, NY, United States, 11216
Principal Address: 1486 FULTON ST STE 1, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRICKSTONE GROUP LTD. DOS Process Agent 1486 FULTON ST STE 1, SUITE 401, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
RABIA YAGHOUBZADEH Chief Executive Officer 1486 FULTON ST STE 1, SUITE 401, BROOKLYN, NY, United States, 11216

Form 5500 Series

Employer Identification Number (EIN):
272397103
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 20 WEST 47TH STREET, SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-17 2025-03-13 Address 20 WEST 47TH STREET, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-17 2025-03-13 Address 20 WEST 47TH STREET, SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-03 2014-06-17 Address 55 W 47TH ST, STE 340, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-07-03 2014-06-17 Address 55 W 47TH ST, STE 340, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313002945 2025-03-13 BIENNIAL STATEMENT 2025-03-13
180410006433 2018-04-10 BIENNIAL STATEMENT 2018-03-01
160408006247 2016-04-08 BIENNIAL STATEMENT 2016-03-01
140617006283 2014-06-17 BIENNIAL STATEMENT 2014-03-01
120703002104 2012-07-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
46662.50
Total Face Value Of Loan:
46662.50

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46662.5
Current Approval Amount:
46662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47053.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State