Search icon

BRENDAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (37 years ago)
Entity Number: 1215164
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 3480 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3480 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
SEAN LILLIS Chief Executive Officer 5040 HIDDEN VALLEY CT, CLARENCE, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327158 Alcohol sale 2023-12-09 2023-12-09 2025-09-30 3480 MILLERSPORT HWY, Getzville, New York, 14068 Restaurant
0423-23-328531 Alcohol sale 2023-12-09 2023-12-09 2025-09-30 3480 MILLERSPORT HWY, Getzville, NY, 14068 Additional Bar

History

Start date End date Type Value
2003-11-25 2006-01-18 Address 5040 HIDDEN VALLEY CT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-11-25 Address 159 CULPEPPER RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1987-12-22 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-22 1992-12-29 Address 3480 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002234 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120110003066 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100105002052 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071214002727 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002273 2006-01-18 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
-20950.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
290000.00
Total Face Value Of Loan:
290000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291954.52
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126530.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State