Search icon

BRADLEY MARKETING GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADLEY MARKETING GROUP 401(K) PROFIT SHARING & TRUST 2022 112913013 2023-10-10 BRADLEY MARKETING GROUP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 812990
Sponsor’s telephone number 6312319200
Plan sponsor’s address 170 WILBUR PL, BOHEMIA, NY, 117162450

Plan administrator’s name and address

Administrator’s EIN 112913013
Plan administrator’s name JOHN T DEANGELIS
Plan administrator’s address 170 WILBUR PL, BOHEMIA, NY, 117162450
Administrator’s telephone number 6312319200

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOHN DEANGELIS
BRADLEY MARKETING GROUP 2022 112913013 2023-10-12 BRADLEY MARKETING GROUP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 812990
Sponsor’s telephone number 6312319200
Plan sponsor’s address 170 WILBUR PL STE 700, BOHEMIA, NY, 117162416

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOHN DEANGELIS
BRADLEY MARKETING GROUP 401(K) PROFIT SHARING PLAN & TRUST 2021 112913013 2022-07-27 BRADLEY MARKETING GROUP INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 812990
Sponsor’s telephone number 6312319200
Plan sponsor’s address 170 WILBUR DRIVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOHN DEANGELIS
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2020 112913013 2021-04-06 BRADLEY MARKETING GROUP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing JOSEPH DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2019 112913013 2020-08-14 BRADLEY MARKETING GROUP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing JOSEPH DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2018 112913013 2019-08-30 BRADLEY MARKETING GROUP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing JOE DEMEO
Role Employer/plan sponsor
Date 2019-08-30
Name of individual signing JOE DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2017 112913013 2018-08-09 BRADLEY MARKETING GROUP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing JOSEPH DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2016 112913013 2017-07-31 BRADLEY MARKETING GROUP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing JOSEPH DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2015 112913013 2016-07-14 BRADLEY MARKETING GROUP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing JOSEPH DEMEO
BRADLEY MARKETING GROUP, INC. PROFIT SHARING 401(K) PLAN 2014 112913013 2015-09-15 BRADLEY MARKETING GROUP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-01
Business code 424100
Sponsor’s telephone number 2129676100
Plan sponsor’s address 170 WILBUR DR, BOHEMIA, NY, 117162450

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JOSEPH DEMEO
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing JOSEPH DEMEO

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

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
1988-03-25 1993-11-10 Address 11 CEDAR RIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

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
931110002343 1993-11-10 BIENNIAL STATEMENT 1993-03-01
B619489-4 1988-03-25 CERTIFICATE OF INCORPORATION 1988-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909958701 2021-04-01 0235 PPS 170 Wilbur Pl, Bohemia, NY, 11716-2450
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395592
Loan Approval Amount (current) 395592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2450
Project Congressional District NY-02
Number of Employees 30
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400130.32
Forgiveness Paid Date 2022-05-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State