Search icon

BREWKLYN GRIND PARTNERS II, LTD

Company claim

Is this your business?

Get access!

Company Details

Name: BREWKLYN GRIND PARTNERS II, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2013 (12 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 4426581
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308
Principal Address: 692 85TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R MAURIELLO DOS Process Agent 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
CR Chief Executive Officer 692 85TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2013-07-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-03 2025-01-28 Address 330 76TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001568 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
220506003003 2022-05-06 BIENNIAL STATEMENT 2021-07-01
130703000540 2013-07-03 CERTIFICATE OF INCORPORATION 2013-07-03

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
55692.00
Total Face Value Of Loan:
55692.00
Date:
2020-04-30
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:
39780.33
Total Face Value Of Loan:
39780.33
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39780.33
Current Approval Amount:
39780.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40112.74
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55692
Current Approval Amount:
55692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56030.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State