Search icon

BREUKELEN OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BREUKELEN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1979 (46 years ago)
Entity Number: 580837
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 109-15 14TH AVENUE, 2ND FLOOR, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 35997

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN B. LOVETT & ASSOCIATES DOS Process Agent 109-15 14TH AVENUE, 2ND FLOOR, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
PAMELA KERNS Chief Executive Officer C/O JOHN B. LOVETT & ASSOCIATES, 57 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2001-10-18 2013-12-09 Address 57 MONTAGUE ST., BROOKLYN, NY, 11201, 3370, USA (Type of address: Chief Executive Officer)
2001-10-18 2013-12-09 Address 156 WILLIAM ST., SUITE 802, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-10-18 2013-12-09 Address 156 WILLIAM ST, SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1979-09-12 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 35997, Par value: 1
1979-09-12 2001-10-18 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317003239 2022-03-17 BIENNIAL STATEMENT 2021-09-01
20200114061 2020-01-14 ASSUMED NAME CORP INITIAL FILING 2020-01-14
131209002214 2013-12-09 BIENNIAL STATEMENT 2013-09-01
111006002422 2011-10-06 BIENNIAL STATEMENT 2011-09-01
091007002412 2009-10-07 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
112057.50
Total Face Value Of Loan:
112057.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112057.5
Current Approval Amount:
112057.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113052.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State