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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICKSTONE GROUP, LTD PROFIT SHARING PLAN 2023 272397103 2024-09-13 BRICKSTONE GROUP, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531310
Sponsor’s telephone number 7183951800
Plan sponsor’s address 1486 FULTON STREET, BROOKLYN, NY, 11216

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

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)
2010-03-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2014-06-17 Address 55 WEST 47TH STREET, SUITE 340, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
100329000445 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288628403 2021-02-08 0202 PPP 1486 FULTON ST GROUND FLOOR, BROOKLYN, NY, 11216
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46662.5
Loan Approval Amount (current) 46662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216
Project Congressional District NY-08
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47053.7
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State