Search icon

BRYANT ASSET PROTECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRYANT ASSET PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1959 (67 years ago)
Entity Number: 116296
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1280 New Scotland Road, SLINGERLANDS, NY, United States, 12159
Principal Address: 1280 NEW SCOTLAND RD., SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYANT ASSET PROTECTION, INC. DOS Process Agent 1280 New Scotland Road, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
JEFFREY BRYANT Chief Executive Officer 11 INDIAN LADDER DRIVE, ALTAMONT, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
141438868
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 11 INDIAN LADDER DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2025-01-02 Address 11 INDIAN LADDER DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006354 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116000805 2023-01-16 BIENNIAL STATEMENT 2023-01-01
220819001864 2022-08-19 BIENNIAL STATEMENT 2021-01-01
190312002018 2019-03-12 BIENNIAL STATEMENT 2019-01-01
110224000923 2011-02-24 CERTIFICATE OF AMENDMENT 2011-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
201051.00
Total Face Value Of Loan:
201051.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$201,051
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,378.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $201,051

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State