Search icon

BRANDON BROWN CORPORATION INC.

Company Details

Name: BRANDON BROWN CORPORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1208182
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 23 LEXINGTON AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRANDON BROWN CORPORATION INC. DOS Process Agent 23 LEXINGTON AVE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-739715 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B553617-2 1987-10-13 CERTIFICATE OF INCORPORATION 1987-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653649003 2021-05-13 0202 PPP 18703 Tioga Dr, Saint Albans, NY, 11412-3012
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3012
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.37
Forgiveness Paid Date 2022-02-03
2287128803 2021-04-11 0296 PPP 14 Ada Pl, Buffalo, NY, 14208-1447
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14208-1447
Project Congressional District NY-26
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5493508902 2021-04-30 0296 PPS 14 Ada Pl, Buffalo, NY, 14208-1447
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14208-1447
Project Congressional District NY-26
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State