Search icon

BROOKLYN BROWS, INC.

Company Details

Name: BROOKLYN BROWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051057
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 145B COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145B COURT ST, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date End date Address
AEB-23-01759 Appearance Enhancement Business License 2023-08-30 2027-08-30 410 86TH ST, BROOKLYN, NY, 11209
21BR1384234 Appearance Enhancement Business License 2011-03-04 2025-06-28 145B COURT ST, BROOKLYN, NY, 11201

Filings

Filing Number Date Filed Type Effective Date
110204000269 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 145B COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 145 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967847 OL VIO INVOICED 2019-01-24 187.5 OL - Other Violation
2646225 OL VIO INVOICED 2017-07-25 250 OL - Other Violation
2619179 OL VIO CREDITED 2017-06-01 125 OL - Other Violation
2619175 OL VIO CREDITED 2017-06-01 126 OL - Other Violation
2617796 OL VIO VOIDED 2017-05-30 375 OL - Other Violation
2076943 OL VIO INVOICED 2015-05-11 375 OL - Other Violation
1781946 OL VIO INVOICED 2014-09-15 125 OL - Other Violation
1781905 CL VIO INVOICED 2014-09-15 375 CL - Consumer Law Violation
204544 OL VIO INVOICED 2013-06-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-10 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-10 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2019-01-16 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2017-05-10 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2015-04-30 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-09-08 No data PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2014-09-08 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817277701 2020-05-01 0202 PPP 145 COURT ST B, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5497
Loan Approval Amount (current) 5497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5548.03
Forgiveness Paid Date 2021-04-08
7687988500 2021-03-06 0202 PPS 145 Court St # B, Brooklyn, NY, 11201-4292
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5497
Loan Approval Amount (current) 5497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4292
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5528.72
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State