Search icon

BROOKLYN WEB CENTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN WEB CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (8 years ago)
Entity Number: 5248764
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 542 E 3rd St, BROOKLYN, NY, United States, 11218
Principal Address: 542 E 3rd St, brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN WEB CENTER INC DOS Process Agent 542 E 3rd St, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YOSEF PALUCH Chief Executive Officer 542 E 3RD ST, BROOKLYN, NY, United States, 11218

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BAILA PALUCH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2407139

Unique Entity ID

Unique Entity ID:
N19DDV8KJK55
CAGE Code:
8ECD0
UEI Expiration Date:
2026-06-11

Business Information

Activation Date:
2025-06-13
Initial Registration Date:
2019-09-23

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 542 E 3RD ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2023-12-04 Address 542 E 3RD STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204005263 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211203001834 2021-12-03 BIENNIAL STATEMENT 2021-12-03
171211010699 2017-12-11 CERTIFICATE OF INCORPORATION 2017-12-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA21D0082
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-04-08
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
55727.00
Total Face Value Of Loan:
55727.00
Date:
2020-05-02
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:
52150.00
Total Face Value Of Loan:
52150.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$55,727
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,109.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,725
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$52,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,624.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Rent: $12,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State