Search icon

OCEANBROOK BUILDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OCEANBROOK BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1935 (90 years ago)
Entity Number: 48429
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1261 39th Street, 3rd Floor, c/o J. Wasser & Co., BROOKLYN, NY, United States, 11218
Address: 1261 39TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 39TH ST, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
COREY SHAPIRO Chief Executive Officer 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-06 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-06 2024-11-06 Address 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507002011 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241106002561 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230111002617 2023-01-11 BIENNIAL STATEMENT 2021-04-01
170830002003 2017-08-30 BIENNIAL STATEMENT 2017-04-01
110415002457 2011-04-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8260.00
Total Face Value Of Loan:
8260.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8260
Current Approval Amount:
8260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8332.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State