Search icon

BRIGHTON HOUSE, INC.

Company Details

Name: BRIGHTON HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1965 (60 years ago)
Entity Number: 187426
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 7 TIMES SQUARE, 21ST FLOOR, NEW YORK,, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
NORRIS MCLAUGHLIN & MARCUS DOS Process Agent 7 TIMES SQUARE, 21ST FLOOR, NEW YORK,, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARIYA KOROVINA, PRESIDENT Chief Executive Officer 500 BRIGHTWATER COURT, APT 13E, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-05-17 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 48003, Par value: 10
2024-05-01 2024-05-01 Address 500 BRIGHTWATER COURT, APT 13E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 48003, Par value: 10
2024-01-12 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 48003, Par value: 10
2023-06-14 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 48003, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240501043805 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210510060321 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190603061824 2019-06-03 BIENNIAL STATEMENT 2019-05-01
180412002018 2018-04-12 BIENNIAL STATEMENT 2017-05-01
180205000270 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
49232.00
Total Face Value Of Loan:
49232.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49232
Current Approval Amount:
49232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49717.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State