Search icon

BRETON INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRETON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1961 (64 years ago)
Entity Number: 136546
ZIP code: 11101
County: New York
Place of Formation: New York
Address: ATTN; WILLIAM Z CANN, 24-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 24-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 443

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM Z CANN Chief Executive Officer 24-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN; WILLIAM Z CANN, 24-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
P23784
State:
FLORIDA

Unique Entity ID

CAGE Code:
43UC2
UEI Expiration Date:
2021-01-08

Business Information

Doing Business As:
APEX TECHNICAL SCHOOL
Activation Date:
2020-01-09
Initial Registration Date:
2005-08-29

Commercial and government entity program

CAGE number:
82JL2
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-12-26
SAM Expiration:
2023-12-22

Contact Information

POC:
JACKIE CANN MADRAVAZAKIS

Form 5500 Series

Employer Identification Number (EIN):
131949995
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-21 2013-04-11 Address ATTN: WILLIAM Z. CANN, 635 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-21 2013-04-11 Address C/O APEX TECHNICAL SCHOOL, 635 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-21 2013-04-11 Address 635 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-08-05 2007-03-21 Address C/O APEX TECHNICAL SCHOOL, 635 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-08-05 2007-03-21 Address 635 AVENUE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171106000131 2017-11-06 CERTIFICATE OF AMENDMENT 2017-11-06
130411002281 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110321002609 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090226002185 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321002004 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2023-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
223055.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-26
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
6895046.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-17
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
5900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-15
Awarding Agency Name:
Department of Education
Transaction Description:
2023-2024 DIRECT LOAN BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
242195.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
BRETON INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRANKLIN
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
BRETON INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
LOFTIS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BRETON INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State