-
Home Page
›
-
Counties
›
-
Nassau
›
-
11023
›
-
BROOKE GROUP LLC
Company Details
Name: |
BROOKE GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Jun 2019 (6 years ago)
|
Date of dissolution: |
09 Feb 2023 |
Entity Number: |
5573291 |
ZIP code: |
11023
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
6 HEMSLEY LANE, GREAT NECK, NY, United States, 11023 |
DOS Process Agent
Name |
Role |
Address |
AVI NEISSANI
|
DOS Process Agent
|
6 HEMSLEY LANE, GREAT NECK, NY, United States, 11023
|
History
Start date |
End date |
Type |
Value |
2019-06-19
|
2023-05-16
|
Address
|
6 HEMSLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230516004072
|
2023-02-09
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-02-09
|
190619020026
|
2019-06-19
|
ARTICLES OF ORGANIZATION
|
2019-06-19
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
54162.50
Total Face Value Of Loan:
54162.50
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
30315.00
Total Face Value Of Loan:
30315.00
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30315
Current Approval Amount:
30315
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
30516.82
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54162.5
Current Approval Amount:
54162.5
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
54505.28
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State