Search icon

BOARD OF MANAGERS OF BRIGHTWATER TOWERS CONDOMINIUM

Company Details

Name: BOARD OF MANAGERS OF BRIGHTWATER TOWERS CONDOMINIUM
Jurisdiction: New York
Legal type: DOMESTIC CONDOMINIUM
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481932
ZIP code: 11224
County: Blank
Place of Formation: New York
Address: 601 SURF AVENUE, 1ST FLOOR, MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
BOARD OF MANAGERS OF BRIGHTWATER TOWERS CONDOMINIUM DOS Process Agent 601 SURF AVENUE, 1ST FLOOR, MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
190129000591 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
190124000925 2019-01-24 CONDOMINIUM DECLARATION 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323207410 2020-05-18 0202 PPP 601 Surf Avenue, Mgmt. Office, Brooklyn, NY, 11224
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 31
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428586.3
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State