Search icon

ENT OF BROOKLYN, P.C.

Company Details

Name: ENT OF BROOKLYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5409932
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, United States, 11971
Principal Address: 170 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-618-9181

Phone +1 718-225-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENT OF BROOKLYN, P.C. CASH BALANCE PENSION PLAN 2023 831948247 2024-09-25 ENT OF BROOKLYN, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9174123671
Plan sponsor’s address 170 BROADWAY, GROUND FLOOR, BROOKLYN, NY, 11211
ENT OF BROOKLYN 401(K) PLAN 2023 831948247 2024-09-27 ENT OF BROOKLYN, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9174123671
Plan sponsor’s address 170 BROADWAY, GROUND FLOOR, BROOKLYN, NY, 11211
ENT OF BROOKLYN 401(K) PLAN 2022 831948247 2023-08-10 ENT OF BROOKLYN, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9174123671
Plan sponsor’s address 170 BROADWAY, GROUND FLOOR, BROOKLYN, NY, 11211
ENT OF BROOKLYN 401(K) PLAN 2021 831948247 2022-09-29 ENT OF BROOKLYN, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9174123671
Plan sponsor’s address 170 BROADWAY, GROUND FLOOR, BROOKLYN, NY, 11211
ENT OF BROOKLYN 401(K) PLAN 2020 831948247 2021-10-04 ENT OF BROOKLYN, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9174123671
Plan sponsor’s address 170 BROADWAY, GROUND FLOOR, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
ENT OF BROOKLYN, P.C. DOS Process Agent 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
HARRY PANTELIDES Chief Executive Officer 550 MOUNT BEULAH AVE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2018-09-14 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-10-29 Address 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000361 2024-10-29 BIENNIAL STATEMENT 2024-10-29
180914000089 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340178410 2021-02-01 0202 PPS 170 BROADWAY GROUND FLOOR, Brooklyn, NY, 11211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64482
Loan Approval Amount (current) 64482
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, 11211
Project Congressional District NY-07
Number of Employees 5
NAICS code 621111
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 Unanswered
Veteran Unanswered
Forgiveness Amount 64936.63
Forgiveness Paid Date 2021-10-20
1415947709 2020-05-01 0202 PPP 170 BROADWAY GROUND FLOOR, Brooklyn, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36680
Loan Approval Amount (current) 36680
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 Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541990
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 37103.37
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State