Search icon

BRADLEY MARKETING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADLEY MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1988 (37 years ago)
Entity Number: 1247232
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 335 KENNEDY DR, HAUPPAUGE, NY, United States, 11788
Principal Address: 335 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEANGELIS Chief Executive Officer 335 KENNEDY DR, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 KENNEDY DR, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112913013
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-23 2002-04-05 Address BRADLEY BUSINESS FORMS, 335 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, 4010, USA (Type of address: Chief Executive Officer)
1998-03-23 2002-04-05 Address BRADLEY BUSINESS FORMS, 335 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, 4010, USA (Type of address: Service of Process)
1993-11-10 1998-03-23 Address 17 ADDISON PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-11-10 1998-03-23 Address BRADLEY BUSINESS FORMS, 335 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1988-03-25 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020809000583 2002-08-09 CERTIFICATE OF AMENDMENT 2002-08-09
020405002264 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000404002578 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980323002420 1998-03-23 BIENNIAL STATEMENT 1998-03-01
940428002438 1994-04-28 BIENNIAL STATEMENT 1994-03-01

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:
395592.00
Total Face Value Of Loan:
395592.00

Trademarks Section

Serial Number:
85700824
Mark:
TELLER TRAINING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TELLER TRAINING

Goods And Services

For:
Packaged kit comprised of printed instructional and teaching materials, namely role-play money, deposit and withdrawal forms, encoded checks, tax forms, signature verification cards, cash advance tickets, merchant charge tickets and envelopes, credit card specimens and statements,savings bonds, regi...
First Use:
1993-12-31
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$395,592
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,592
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$400,130.32
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $395,588
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORPORATE DEVELOPMENT ASSOCIAT
Party Role:
Plaintiff
Party Name:
BRADLEY MARKETING GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State