Search icon

D.F. BROTHERS SPORTS CENTER LTD.

Company Details

Name: D.F. BROTHERS SPORTS CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920338
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7919-21 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-259-5206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TAORMINA Chief Executive Officer 1669 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7919-21 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0813400-DCA Active Business 2003-07-21 2025-07-31

History

Start date End date Type Value
1996-06-18 2008-05-27 Address 7919-21 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-06-17 1996-06-18 Address 1669 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-06-17 1996-06-18 Address 7903 17 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1984-05-31 1993-06-17 Address 7915 NEW UTRECHT AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002814 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100524002164 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080527002605 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060523003748 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040526002520 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020424002524 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000530002078 2000-05-30 BIENNIAL STATEMENT 2000-05-01
960618002565 1996-06-18 BIENNIAL STATEMENT 1996-05-01
930617002281 1993-06-17 BIENNIAL STATEMENT 1993-05-01
B107249-2 1984-05-31 CERTIFICATE OF INCORPORATION 1984-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-10 No data 7919 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 7919 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 7919 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 7919 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650787 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3348827 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3039329 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2641141 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2091558 RENEWAL INVOICED 2015-05-28 340 Secondhand Dealer General License Renewal Fee
212662 LL VIO INVOICED 2013-09-26 100 LL - License Violation
1328723 RENEWAL INVOICED 2013-07-22 340 Secondhand Dealer General License Renewal Fee
1328724 RENEWAL INVOICED 2011-06-15 340 Secondhand Dealer General License Renewal Fee
1328725 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
1328726 RENEWAL INVOICED 2007-07-24 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567348508 2021-03-04 0202 PPS 7919 New Utrecht Ave, Brooklyn, NY, 11214-1611
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1611
Project Congressional District NY-11
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10522.24
Forgiveness Paid Date 2022-05-23
5501947409 2020-05-12 0202 PPP 7919-21 New Utrecht Avenue, BROOKLYN, NY, 11214
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10511.41
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State