Search icon

BROOKLYN CONSTRUCTION GROUP, LLC

Company Details

Name: BROOKLYN CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4958849
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
MONICA HOLOWACZ DOS Process Agent 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
B042022086A00 2022-03-27 2022-04-22 REPAIR SIDEWALK AVENUE D, BROOKLYN, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET

Filings

Filing Number Date Filed Type Effective Date
161004000486 2016-10-04 CERTIFICATE OF PUBLICATION 2016-10-04
160607010107 2016-06-07 ARTICLES OF ORGANIZATION 2016-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data AVENUE D, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation All the expansion joint photos that are listed below is not sealed an attempt was made in certain areas of the sidewalk but not 100% complete, as per CAR issued
2022-10-27 No data AVENUE D, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation All the expansion joint photos that are listed below is not sealed an attempt was made in certain areas of the sidewalk but not 100% complete, as per CAR issued
2022-07-01 No data AVENUE D, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed as per policy to limit sidewalk permit NOVs. Contractor placed on hold.
2022-06-15 No data AVENUE D, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT FAIL TO SEAL THE EXPANSION JOINTS ON THE SIDEWALK AS PER SUB SECTION 209(F)(4)(V), CAR # 20225150092 ISSUED ON 5/11/22 , ABOVE PERMIT # USED TO IDENTIFY THE RESPONDENT
2022-05-11 No data AVENUE D, FROM STREET EAST 101 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINTS ON THE SIDEWALK MISSING SEALER, SEAL ALL JOINTS ON THE SIDEWALK
2020-12-19 No data MONITOR STREET, FROM STREET GREENPOINT AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation No trailer observed in segment
2020-09-10 No data BANKER STREET, FROM STREET CALYER STREET TO STREET MESEROLE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BROOKLYN CONSTRUCTION GROUP, LLC failed to obtain a DOT permit on file for the closure of the sidewalk passage to all ongoing pedestrians. Nov issued

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440257208 2020-04-27 0202 PPP 205 MESEROLE AVE, BROOKLYN, NY, 11222
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71985
Loan Approval Amount (current) 71985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72785.71
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State