Search icon

BROOKLYN SELTZER BOYS, INC.

Company Details

Name: BROOKLYN SELTZER BOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4295882
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 474 Hemlock Street, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX GOMBERG Chief Executive Officer 474 HEMLOCK STREET, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
ALEX GOMBERG DOS Process Agent 474 Hemlock Street, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2024-09-13 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-13 Address 474 HEMLOCK STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 855 E 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 855 E 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 474 HEMLOCK STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-13 Address 474 HEMLOCK STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913002094 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230807003147 2023-08-07 BIENNIAL STATEMENT 2022-09-01
160919006077 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140923006243 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120914000050 2012-09-14 CERTIFICATE OF INCORPORATION 2012-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-15 BROOKLYN SELTZER BOYS 474 HEMLOCK STREET, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 04A - Spout used for Selzer filling water into glass bottles exhibits grime and rust.- Dispensing parts of the glass bottle top exhibits worn surfaces, rust and grime build up.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447218504 2021-03-06 0202 PPP 855 E 92nd St, Brooklyn, NY, 11236-1703
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) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1703
Project Congressional District NY-09
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32791.6
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State