Search icon

BROOKLYN COMEDY COLLECTIVE INC

Company Details

Name: BROOKLYN COMEDY COLLECTIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280280
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 193 Johnson Ave, 4B, Brooklyn, NY, United States, 11206
Principal Address: 137 Montrose Avenue, Ground Floor Commercial Entrance, Brooklyn, NY, United States, 11206

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
E6VBEWDSH647 2022-03-05 193 JOHNSON AVENUE APT 4B, BROOKLYN, NY, 11206, 2856, USA 193 JOHNSON AVE, 4B, BROOKLYN, NY, 11206, USA

Business Information

URL www.brooklyncc.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-02-25
Entity Start Date 2018-02-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP C MARKLE
Role OWNER
Address 193 JOHNSON AVE, BROOKLYN, NY, 11206, USA
Government Business
Title PRIMARY POC
Name PHILIP C MARKLE
Role OWNER
Address 193 JOHNSON AVE, BROOKLYN, NY, 11206, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PHILIP MARKLE DOS Process Agent 193 Johnson Ave, 4B, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
PHILIP MARKLE Chief Executive Officer 193 JOHNSON AVE, 4B, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 193 JOHNSON AVE, 4B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2022-11-03 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2024-02-03 Address 193 JOHNSON AVE, 4B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000461 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220202003594 2022-02-02 BIENNIAL STATEMENT 2022-02-02
180207000623 2018-02-07 CERTIFICATE OF AMENDMENT 2018-02-07
180205010279 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929837702 2020-05-01 0202 PPP 193 JOHNSON AVE APT 4B, BROOKLYN, NY, 11206
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6242
Loan Approval Amount (current) 6242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6297.56
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State