Search icon

BROOKLYN STAINLESS STEEL SUPPLY INC.

Company Details

Name: BROOKLYN STAINLESS STEEL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4752062
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1980 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-963-1689

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QIN XIAO Agent 4241 79TH STREET, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
QIN, XIAO AND MINGXIA, ZHENG DOS Process Agent 1980 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2025340-DCA Active Business 2015-07-07 2025-02-28

History

Start date End date Type Value
2016-07-01 2017-02-21 Name BROOKLYN STAINLESS STEEL INC.
2016-07-01 2019-03-26 Address 1980 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2015-05-01 2016-07-01 Name BROOKLYN STAINLESS STEEL SUPPLY INC.
2015-05-01 2019-03-26 Address 5111 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2015-05-01 2016-07-01 Address 5111 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000554 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
170221000052 2017-02-21 CERTIFICATE OF AMENDMENT 2017-02-21
160701000631 2016-07-01 CERTIFICATE OF AMENDMENT 2016-07-01
150501010209 2015-05-01 CERTIFICATE OF INCORPORATION 2015-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604466 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604467 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3318315 RENEWAL INVOICED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
3318314 TRUSTFUNDHIC INVOICED 2021-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990462 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990461 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564189 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564190 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2118275 FINGERPRINT INVOICED 2015-07-01 75 Fingerprint Fee
2118264 LICENSE INVOICED 2015-07-01 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405968602 2021-03-18 0202 PPP 1980 UTICA AVENUE BROOKLYN NY 11234, BROOKLYN, NY, 11234
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) 19731
Loan Approval Amount (current) 19731
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19887.23
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State