Search icon

BROOKLYN BROS CORP

Company Details

Name: BROOKLYN BROS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2015 (10 years ago)
Entity Number: 4838873
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 140 7th Avenue, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEDDY SAGOS DOS Process Agent 140 7th Avenue, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
TEDDY SAGOS Chief Executive Officer 140 7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115118 Alcohol sale 2024-01-31 2024-01-31 2026-01-31 140 7TH AVE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 204 SUNSET ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 140 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-05-10 Address 204 SUNSET ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-05-10 Address 204 SUNSET ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001179 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221101000875 2022-11-01 BIENNIAL STATEMENT 2021-10-01
200819060362 2020-08-19 BIENNIAL STATEMENT 2019-10-01
151023010102 2015-10-23 CERTIFICATE OF INCORPORATION 2015-10-23

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45407.5

Date of last update: 25 Mar 2025

Sources: New York Secretary of State