Search icon

BROOKLYN DIALYSIS CENTER, LLC

Company Details

Name: BROOKLYN DIALYSIS CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4149861
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 915 DEAN STREET, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 347-915-2140

Fax +1 347-915-2140

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN DIALYSIS CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208035437 2024-07-09 BROOKLYN DIALYSIS CENTER LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9175354096
Plan sponsor’s address 915 DEAN ST, BROOKLYN, NY, 112383203

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ERISA FIDUCIARY SERVICES, INC
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2022 208035437 2023-07-13 BROOKLYN DIALYSIS CENTER LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 3479152140
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing JASPER BAYAWA
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2021 208035437 2022-10-16 BROOKLYN DIALYSIS CENTER LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 3479152140
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing SHARON CAMPBELL
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2020 208035437 2021-10-29 BROOKLYN DIALYSIS CENTER LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 3479152140
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-10-29
Name of individual signing SHARON CAMPBELL
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2019 208035437 2020-06-19 BROOKLYN DIALYSIS CENTER LLC 61
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 3479152140
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing SCAMPBELL6892
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2019 208035437 2020-06-30 BROOKLYN DIALYSIS CENTER LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 3479152140
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SHARON CAMPBELL
BROOKLYN DIALYSIS CENTER LLC 401(K) PLAN 2018 208035437 2019-09-23 BROOKLYN DIALYSIS CENTER LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621900
Sponsor’s telephone number 6463170750
Plan sponsor’s address 915 DEAN STREET, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing SHARON CAMPBELL

DOS Process Agent

Name Role Address
BROOKLYN DIALYSIS CENTER DOS Process Agent 915 DEAN STREET, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2012-12-17 2024-09-03 Address 915 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-10-05 2012-12-17 Address SUITE 400, 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004990 2024-09-03 BIENNIAL STATEMENT 2024-09-03
200103061199 2020-01-03 BIENNIAL STATEMENT 2019-10-01
171010006079 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151005006597 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131031006078 2013-10-31 BIENNIAL STATEMENT 2013-10-01
121217000327 2012-12-17 CERTIFICATE OF MERGER 2012-12-17
120206000773 2012-02-06 CERTIFICATE OF PUBLICATION 2012-02-06
111005000031 2011-10-05 ARTICLES OF ORGANIZATION 2011-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935997207 2020-04-28 0202 PPP 915 Dean Street, Brooklyn, NY, 11238
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584254
Loan Approval Amount (current) 530445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 62
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534514.17
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State