Search icon

DONALD E. BRIGANDI COMPANY, INC.

Company Details

Name: DONALD E. BRIGANDI COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1965 (60 years ago)
Entity Number: 182973
ZIP code: 07640
County: New York
Place of Formation: New York
Address: 73, 2ND ST, HARRINGTON PK, NJ, United States, 07640
Principal Address: 104 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BRIGANDI DOS Process Agent 73, 2ND ST, HARRINGTON PK, NJ, United States, 07640

Chief Executive Officer

Name Role Address
ROBERT BRIGANDI Chief Executive Officer 104 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-02 2021-01-04 Address 104 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-19 2019-01-02 Address 60 W 44TH ST, NEW YORK, NY, 10036, 6604, USA (Type of address: Chief Executive Officer)
1999-01-19 2019-01-02 Address 60 W 44TH ST, NEW YORK, NY, 10036, 6604, USA (Type of address: Principal Executive Office)
1999-01-19 2019-01-02 Address 60 W 44TH ST, NEW YORK, NY, 10036, 6604, USA (Type of address: Service of Process)
1995-02-01 1999-01-19 Address C/O JOHN BRIGANDI, ESQ., 60 WEST 44TH STREET, NEW YORK, NY, 10036, 6604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062705 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060797 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150105007894 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006436 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114002233 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396728 CL VIO CREDITED 2016-08-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
88957.00
Total Face Value Of Loan:
88957.00
Date:
2020-05-04
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:
88958.00
Total Face Value Of Loan:
88958.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88957
Current Approval Amount:
88957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89492.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State