Search icon

BROOKLYN REALTY CENTER INC.

Company Details

Name: BROOKLYN REALTY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1983 (41 years ago)
Entity Number: 812338
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8817 3RD AVE, BROOKLYN, NY, United States, 11209
Principal Address: 8817 3RD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN REALTY CENTER INC. DOS Process Agent 8817 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ANTHONY S URSINO Chief Executive Officer 8817 3RD AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112668359
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
30TO1148291 ASSOCIATE BROKER 2025-03-27
31UR0358511 CORPORATE BROKER 2025-09-30
109918018 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 8823 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 8817 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-12-08 2023-12-06 Address 8817 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-12-14 2023-12-06 Address 8823 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-02-29 2009-12-14 Address 2 NORTHVIEW TERRACE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206002908 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211216002119 2021-12-16 BIENNIAL STATEMENT 2021-12-16
161208000330 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
140107002194 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111220002763 2011-12-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

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:
32303.00
Total Face Value Of Loan:
32303.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32303
Current Approval Amount:
32303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32441.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State