Search icon

D.F. BROTHERS SPORTS CENTER LTD.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-05-12
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:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10522.24
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10511.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State