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)
1995-02-01 1999-01-19 Address 60 WEST 44TH STREET, NEW YORK, NY, 10036, 6604, USA (Type of address: Chief Executive Officer)
1995-02-01 1999-01-19 Address C/O ROBERT BRIGANDI, 60 WEST 44TH STREET, NEW YORK, NY, 10036, 6604, USA (Type of address: Principal Executive Office)
1965-01-05 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-01-05 1995-02-01 Address 1 E. 42ND ST., NEW YORK, NY, 10017, 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
090102002549 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061222002687 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050211003016 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030214002143 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010105002535 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-07 No data 60 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 60 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479058603 2021-03-18 0202 PPS 104 E 57th St, New York, NY, 10022-2669
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88957
Loan Approval Amount (current) 88957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2669
Project Congressional District NY-12
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89492.18
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State