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 (9 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)
2015-10-23 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-23 2020-08-19 Address 204 SUNSET ROAD, OYSTERBAY, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666187201 2020-04-28 0202 PPP 140 7th Ave, Brooklyn, NY, 11215
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45407.5
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State