Search icon

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330307303 2020-04-28 0202 PPP 14424 hillside ave, jamaica, NY, 11435
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30315
Loan Approval Amount (current) 30315
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 New Business or 2 years or less
Project Address jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30516.82
Forgiveness Paid Date 2021-01-07
5174628405 2021-02-08 0202 PPS 14424 Hillside Ave, Jamaica, NY, 11435-3324
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54162.5
Loan Approval Amount (current) 54162.5
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 Jamaica, QUEENS, NY, 11435-3324
Project Congressional District NY-05
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54505.28
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State