Search icon

BROWNSTONE NYC MANAGEMENT CORP

Company Details

Name: BROWNSTONE NYC MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210545
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1205 ATLANTIC AVENUE, STE. 160537, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAUREEN ASSOUMOU DOS Process Agent 1205 ATLANTIC AVENUE, STE. 160537, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2021-12-29 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170929010347 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933239007 2021-05-21 0202 PPP 1205 Atlantic Ave Unit 160537, Brooklyn, NY, 11216-8628
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143927
Loan Approval Amount (current) 143927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-8628
Project Congressional District NY-08
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State