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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54162.50
Total Face Value Of Loan:
54162.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54505.28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State