Search icon

BROOKLYN LIVING USA CORP.

Company Details

Name: BROOKLYN LIVING USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295757
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 140 HOPE ST, BROOKLYN, NY, United States, 11211
Principal Address: 140 HOPE ST, SUITE 1C, BROKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HOPE ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAIM M. KLEIN Chief Executive Officer 140 HOPE ST, BROOKLYN, NY, United States, 11211

Licenses

Number Type End date
10311203800 CORPORATE BROKER 2025-02-19
10991212295 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 140 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-06-14 Address 140 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-06-14 Address 140 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-09-13 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-13 2019-09-23 Address 140 HOPE STREET SUITE 1C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614001730 2023-06-14 BIENNIAL STATEMENT 2022-09-01
220705002854 2022-07-05 BIENNIAL STATEMENT 2020-09-01
190923002009 2019-09-23 BIENNIAL STATEMENT 2019-09-01
120913001021 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4327737306 2020-04-29 0202 PPP 156 Hope Street #1A, Brooklyn, NY, 11211-3451
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27033
Loan Approval Amount (current) 27033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3451
Project Congressional District NY-07
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27355.17
Forgiveness Paid Date 2021-07-26
7578398305 2021-01-28 0202 PPS 156 Hope St # 1A, Brooklyn, NY, 11211-3451
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3451
Project Congressional District NY-07
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25896.66
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State