Search icon

BROOKLYN PARTNERS LTD.

Company Details

Name: BROOKLYN PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507660
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 15 CENTRAL PARK WEST, APT. 15h, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN PARTNERS LTD. DOS Process Agent 15 CENTRAL PARK WEST, APT. 15h, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
NORMAN BRODSKY Chief Executive Officer 15 CENTRAL PARK WEST, APT. 15H, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 14L, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 15H, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 15H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 15H, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 14L, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2021-10-14 Address 15 CENTRAL PARK WEST, APT. 14L, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-02-01 Address 15 CENTRAL PARK WEST, APT. 15h, NEW YORK, NY, 10023, 7714, USA (Type of address: Service of Process)
2021-10-14 2021-10-14 Address 15 CENTRAL PARK WEST, APT. 15H, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)
2016-08-22 2021-10-14 Address 15 CENTRAL PARK WEST, APT. 14L, NEW YORK, NY, 10023, 7714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042166 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220121000669 2022-01-21 BIENNIAL STATEMENT 2022-01-21
211014001809 2021-10-14 BIENNIAL STATEMENT 2021-10-14
160822006066 2016-08-22 BIENNIAL STATEMENT 2016-01-01
140102000331 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144477701 2020-05-01 0202 PPP 15 CENTRAL PARK W APT 24F, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30390
Loan Approval Amount (current) 30390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30672.1
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State