Search icon

BRAG SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAG SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1991 (33 years ago)
Entity Number: 1596706
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 4 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY GRUBER Chief Executive Officer 4 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BRAG SALES, INC. DOS Process Agent 4 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113089160
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 1083 MOSEFAN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 4 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-21 2023-12-03 Address 1083 MOSEFAN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000220 2023-12-03 BIENNIAL STATEMENT 2023-12-01
221018003328 2022-10-18 BIENNIAL STATEMENT 2021-12-01
940107002361 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930421002310 1993-04-21 BIENNIAL STATEMENT 1992-12-01
911216000389 1991-12-16 CERTIFICATE OF INCORPORATION 1991-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.45
Total Face Value Of Loan:
267092.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267092.45
Current Approval Amount:
267092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240942.36

Motor Carrier Census

DBA Name:
UNEEDA ENTERPRISES
Carrier Operation:
Interstate
Fax:
(516) 294-4352
Add Date:
2000-01-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MURRAY
Party Role:
Plaintiff
Party Name:
BRAG SALES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELENDEZ
Party Role:
Plaintiff
Party Name:
BRAG SALES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIONEER ECLIPSE CO.
Party Role:
Plaintiff
Party Name:
BRAG SALES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State