Search icon

CLEARBROOK MANAGEMENT INC

Company Details

Name: CLEARBROOK MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283338
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE SUITE 1026, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAR BROOK MANAGEMENT INC DOS Process Agent 199 LEE AVE SUITE 1026, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2018-02-08 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180413000115 2018-04-13 CERTIFICATE OF AMENDMENT 2018-04-13
180208010454 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019127203 2020-04-28 0202 PPP 970 BOSTON RD, BRONX, NY, 10456
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244777
Loan Approval Amount (current) 244777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 29
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247224.77
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204442 Fair Labor Standards Act 2022-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-30
Termination Date 2022-09-26
Date Issue Joined 2022-07-27
Section 021
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name CLEARBROOK MANAGEMENT INC
Role Defendant
2204442 Fair Labor Standards Act 2022-10-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-24
Termination Date 2023-01-05
Date Issue Joined 2022-10-24
Section 021
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name CLEARBROOK MANAGEMENT INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State