Search icon

BREUKELEN OWNERS CORP.

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
070919002545 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051115002962 2005-11-15 BIENNIAL STATEMENT 2005-09-01
011018002144 2001-10-18 BIENNIAL STATEMENT 2001-09-01
A605304-4 1979-09-12 CERTIFICATE OF INCORPORATION 1979-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236448306 2021-01-30 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112057.5
Loan Approval Amount (current) 112057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113052.2
Forgiveness Paid Date 2021-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State