Search icon

BROOKLYN CARE LLC

Company Details

Name: BROOKLYN CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4721958
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 37 GREENPOIN AVE, SUITE #309, MAILBOX #24, BROOKLYN, NY, United States, 11222

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G8N4 Active Non-Manufacturer 2015-09-17 2024-03-06 2025-04-15 2021-09-29

Contact Information

POC DMITRY KARPOV
Phone +1 845-464-0762
Fax +1 347-462-9222
Address 955 CONEY ISLAND AVE APT 220, BROOKLYN, KINGS, NY, 11230 1420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DMITRY KARPOV DOS Process Agent 37 GREENPOIN AVE, SUITE #309, MAILBOX #24, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-08-15 2025-03-03 Address 37 GREENPOIN AVE, SUITE #309, MAIL BOX #24, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2020-01-22 2023-08-15 Address 955 CONEY ISLAND AVE, SUITE 220, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-03-09 2020-01-22 Address 25 CENTRAL PARK WEST, SUITE 11-R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003288 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230815001910 2023-08-15 BIENNIAL STATEMENT 2023-03-01
210308060872 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200122060121 2020-01-22 BIENNIAL STATEMENT 2019-03-01
150831000693 2015-08-31 CERTIFICATE OF PUBLICATION 2015-08-31
150309000069 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777107307 2020-04-30 0202 PPP 955 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151631.51
Forgiveness Paid Date 2021-06-02
3489558403 2021-02-05 0202 PPS 955 Coney Island Ave Apt 220, Brooklyn, NY, 11230-1420
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name ComForCare Home Care
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1420
Project Congressional District NY-09
Number of Employees 18
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150867.12
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State