Search icon

BRAUNAGEL & BRAUNAGEL, INC.

Company Details

Name: BRAUNAGEL & BRAUNAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (33 years ago)
Entity Number: 1586496
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: ALITONS PHARMACY HOME HEALTH-, CARE, 10-12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771
Principal Address: 10-12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771

Contact Details

Phone +1 845-856-8314

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
BRAUNAGEL BRAUNAGEL 401 K PROFIT SHARING PLAN TRUST 2012 141745455 2013-06-05 BRAUNAGEL & BRAUNAGEL INC 53
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8458568314
Plan sponsor’s address 12 SUSSEX ST, PORT JERVIS, NY, 127710000

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing BRAUNAGEL BRAUNAGEL INC
BRAUNAGEL BRAUNAGEL 401 K PROFIT SHARING PLAN TRUST 2012 141745455 2013-06-05 BRAUNAGEL & BRAUNAGEL INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8458568314
Plan sponsor’s address 12 SUSSEX ST, PORT JERVIS, NY, 127710000

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing BRAUNAGEL BRAUNAGEL INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALITONS PHARMACY HOME HEALTH-, CARE, 10-12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
CARL J. BRAUNAGEL, RPH Chief Executive Officer 10-12 SUSSEX ST, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1999-11-05 2013-10-30 Address 12 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1999-11-05 2009-10-30 Address ALITONS PHARMACY HOME HEALTH-, CARE, 12 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1999-11-05 2009-10-30 Address ALITONS PHARMACY HOME HEALTH-, CARE, 12 SUSSEX ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1997-10-16 1999-11-05 Address 10 SUSSEX STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1997-10-16 1999-11-05 Address 13 ELIZABETH ST., PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-05 Address 10 SUSSEX STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1992-12-29 1997-10-16 Address 171 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1992-12-29 1997-10-16 Address 171 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1992-12-29 1997-10-16 Address RR #1 BOX 803A, WEST MOMBASHA RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1991-10-31 1992-12-29 Address RR 1, BOX 803A, MOMBASHA ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022060055 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171003006935 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160225006054 2016-02-25 BIENNIAL STATEMENT 2015-10-01
131030006060 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111020002620 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091030002428 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071011002217 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051202002281 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031014002458 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011003002343 2001-10-03 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054597210 2020-04-28 0202 PPP 12 Sussex Street, Port Jervis, NY, 12771
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198645
Loan Approval Amount (current) 179158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180331.12
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State