Search icon

BROOKLYN CORNER, CORP

Company Details

Name: BROOKLYN CORNER, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5332934
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 330-332 5TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330-332 5TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SAM KAYA Chief Executive Officer 11 LEWIS AVENUE, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101637 Alcohol sale 2022-11-17 2022-11-17 2024-11-30 330 332 5TH ST, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2022-07-26 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200512060149 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501010281 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808837706 2020-05-01 0202 PPP 330 5TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37490
Loan Approval Amount (current) 37490
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 80
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 Male Owned
Veteran Unanswered
Forgiveness Amount 37975.79
Forgiveness Paid Date 2021-08-23
1209648501 2021-02-18 0202 PPS 11 Lewis Ave, Dobbs Ferry, NY, 10522-1537
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67735
Loan Approval Amount (current) 67735
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1537
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68389.58
Forgiveness Paid Date 2022-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103408 Americans with Disabilities Act - Other 2021-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-16
Termination Date 2021-12-01
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name BROOKLYN CORNER, CORP
Role Defendant
1806943 Fair Labor Standards Act 2018-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-06
Termination Date 2019-02-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUROCAK,
Role Plaintiff
Name BROOKLYN CORNER, CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State