Search icon

BRACCHI DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRACCHI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1989 (36 years ago)
Entity Number: 1407163
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Full service graphic design and advertising studio. We design packaging, websites, corporate i.d., and marketing materials such as brochures, ads, catalogues, etc.
Address: 10 Hanover Sq, Apt 15E, New York, NY, United States, 10005

Contact Details

Website http://www.bracchi.com

Phone +1 212-366-1437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRACCHI DESIGN, INC. DOS Process Agent 10 Hanover Sq, Apt 15E, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
THERESA BRACCHI Chief Executive Officer 10 HANOVER SQ, APT 15E, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THERESA BRACCHI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1078465

Unique Entity ID

Unique Entity ID:
S62GX34P95R3
CAGE Code:
5G4A7
UEI Expiration Date:
2026-06-22

Business Information

Activation Date:
2025-06-24
Initial Registration Date:
2009-05-08

Commercial and government entity program

CAGE number:
5G4A7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-22

Contact Information

POC:
THERESA BRACCHI
Corporate URL:
http://www.bracchi.com

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 10 HANOVER SQ, 15E, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 1123 BROADWAY SUITE 1007, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 10 HANOVER SQ, APT 15E, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-02-16 2023-12-05 Address 1123 BROADWAY SUITE 1007, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-02-16 2023-12-05 Address 1123 BROADWAY SUITE 1007, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002234 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211028001466 2021-10-28 BIENNIAL STATEMENT 2021-10-28
940124002601 1994-01-24 BIENNIAL STATEMENT 1993-12-01
930216002487 1993-02-16 BIENNIAL STATEMENT 1992-12-01
C086391-4 1989-12-14 CERTIFICATE OF INCORPORATION 1989-12-14

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State