Search icon

BROTHERS FIX INC

Company Details

Name: BROTHERS FIX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080981
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1644 EAST 14TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-739-7826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9PRX6Y1TEB8 2024-01-09 185 INDUSTRIAL AVE, RIDGEFIELD PARK, NJ, 07660, 1333, USA 185 INDUSTRIAL AVE, RIDGEFIELD PARK, NJ, 07660, 1333, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-02-03
Initial Registration Date 2022-12-16
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 811412
Product and Service Codes 3770, 4430, 6530, 7105, 7110, 7195, 7210, H171, H172, H271, H371, H372, H971, J071, J072, K071, K072, L071, L072, N071, N072

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR ZELEN
Address 185 INDUSTRIAL AVE, RIDGEFIELD PARK, NJ, 07660, USA
Government Business
Title PRIMARY POC
Name DANIEL MARTIN
Address 185 INDUSTRIAL AVE, RIDGEFIELD PARK, NJ, 07660, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BROTHERS FIX INC DOS Process Agent 1644 EAST 14TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MIKHAIL ZELENKOV Chief Executive Officer 1644 EAST 14TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2103005-DCA Inactive Business 2021-12-07 2023-02-28

History

Start date End date Type Value
2024-02-29 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2020-08-17 Address 1996 OCEAN AVE UNIT 2F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060354 2020-08-17 BIENNIAL STATEMENT 2019-02-01
170206010623 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343370 FINGERPRINT CREDITED 2021-07-01 75 Fingerprint Fee
3343367 TRUSTFUNDHIC INVOICED 2021-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3343366 LICENSE INVOICED 2021-07-01 100 Home Improvement Contractor License Fee
3343368 EXAMHIC INVOICED 2021-07-01 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300577400 2020-05-04 0202 PPP 1996 Ocean Avenue 2F, Brooklyn, NY, 11230
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13596.16
Forgiveness Paid Date 2021-01-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State