Search icon

OCEANBROOK BUILDING CORPORATION

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
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)
2017-08-30 2024-11-06 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-08-30 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-04-15 2024-11-06 Address 1664 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1935-04-15 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1935-04-15 2011-04-15 Address 286 MONTGOMERY ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
20060315094 2006-03-15 ASSUMED NAME CORP INITIAL FILING 2006-03-15
4814-42 1935-04-15 CERTIFICATE OF INCORPORATION 1935-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680597701 2020-05-01 0202 PPP 1664 FLATBUSH AVE, BROOKLYN, NY, 11210
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8260
Loan Approval Amount (current) 8260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8332.4
Forgiveness Paid Date 2021-03-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State