Name: | BRACCI IRONWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1994 (31 years ago) |
Entity Number: | 1809752 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1440 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 1440 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BRACCI | Chief Executive Officer | 1440 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
JONATHAN BRACCI | DOS Process Agent | 1440 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-05 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-06 | 2016-03-03 | Address | 1440 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2008-05-06 | Address | 1440 UTICA AVE, BROOKLYN, NY, 11203, 6617, USA (Type of address: Service of Process) |
2006-04-25 | 2008-05-06 | Address | 1440 UTICA AVE, BROOKLYN, NY, 11203, 6617, USA (Type of address: Chief Executive Officer) |
2004-05-17 | 2006-04-25 | Address | 1440 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2004-05-17 | 2006-04-25 | Address | 142-09 CRONSTON AVE, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-05-17 | Address | 142-09 CRONSTON AVE, NEPONSIT, NY, 10694, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-05-17 | Address | 1440 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2004-05-17 | Address | 350 FIFTH AVENUE, SUITE #2418, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2000-04-18 | 2002-03-28 | Address | 121-16 OCEAN PROMENADE, 3D, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403007472 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160303006975 | 2016-03-03 | BIENNIAL STATEMENT | 2014-04-01 |
120531002085 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
080506002331 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060425003094 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040517002026 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020328002499 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000418002094 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
940405000613 | 1994-04-05 | CERTIFICATE OF INCORPORATION | 1994-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2218048309 | 2021-01-20 | 0202 | PPS | 1440 Utica Ave, Brooklyn, NY, 11203-6617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7780917804 | 2020-06-04 | 0202 | PPP | 1440 Utica Avenue, Brooklyn, NY, 11203-6617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State