Search icon

LAW OFFICES OF MARK BRATKOVSKY, P.C.

Company Details

Name: LAW OFFICES OF MARK BRATKOVSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2012 (13 years ago)
Entity Number: 4280363
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300060KH69CNPVS13 4280363 US-NY GENERAL ACTIVE No data

Addresses

Legal 2652 Coney Island Avenue, Brooklyn, New York, US-NY, US, 11223
Headquarters 1302 Kings Highway, Brooklyn, New York, US-NY, US, 11229

Registration details

Registration Date 2018-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4280363

Chief Executive Officer

Name Role Address
MARK BRATKOVSKY Chief Executive Officer 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
LAW OFFICES OF MARK BRATKOVSKY, P.C. DOS Process Agent 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-10-10 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-08-02 2024-10-10 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-12 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-08-19 2018-08-02 Address 2652 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-08-19 2018-08-02 Address 2652 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2012-08-07 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-07 2018-08-02 Address 2652 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003151 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221010001499 2022-10-10 BIENNIAL STATEMENT 2022-08-01
200812060706 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180802007069 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160825006234 2016-08-25 BIENNIAL STATEMENT 2016-08-01
140819006518 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120807000740 2012-08-07 CERTIFICATE OF INCORPORATION 2012-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635028410 2021-02-13 0202 PPS 462 Mayfair Dr S, Brooklyn, NY, 11234-6911
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20877.5
Loan Approval Amount (current) 20877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6911
Project Congressional District NY-08
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21108.31
Forgiveness Paid Date 2022-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State