Search icon

BROOKS BUILT LLC

Company Details

Name: BROOKS BUILT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933596
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 27 CATALPA ROAD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
BROOKS BUILT LLC DOS Process Agent 27 CATALPA ROAD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2016-04-20 2024-04-15 Address 27 CATALPA ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000444 2024-04-15 BIENNIAL STATEMENT 2024-04-15
160616000086 2016-06-16 CERTIFICATE OF PUBLICATION 2016-06-16
160512000743 2016-05-12 CERTIFICATE OF CORRECTION 2016-05-12
160420000582 2016-04-20 ARTICLES OF ORGANIZATION 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
20600.00
Total Face Value Of Loan:
20600.00
Date:
2020-08-03
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:
81300.00
Total Face Value Of Loan:
81300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20826.03
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20752.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State