Search icon

LAW OFFICES OF MARK BRATKOVSKY, P.C.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300060KH69CNPVS13

Registration Details:

Initial Registration Date:
2018-09-24
Next Renewal Date:
2019-09-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20877.50
Total Face Value Of Loan:
20877.50
Date:
2020-04-16
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:
20878.44
Total Face Value Of Loan:
20878.44

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,877.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,877.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,108.31
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $20,874.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$20,878.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,878.44
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,088.96
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $20,878.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State