Search icon

BROTHERS PAINTING & DECORATING LTD.

Company Details

Name: BROTHERS PAINTING & DECORATING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887588
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 39 MARYLAND BOULEVARD, HAMPTON BAYS, NY, United States, 11946

Contact Details

Phone +1 631-728-2520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MARYLAND BOULEVARD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
NERMIN BRBUTORIC Chief Executive Officer 3 WAHOUPE ROAD, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Status Type Date End date
1325346-DCA Inactive Business 2012-10-25 2017-02-28

History

Start date End date Type Value
2005-03-15 2007-03-08 Address 3 WAHOUPE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-03-08 Address 39 MARYLAND BLVD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1997-05-14 2005-03-15 Address 39 MARYLAND BLVD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-05-14 2005-03-15 Address 39 MARYLAND BLVD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-01-23 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-23 2007-03-08 Address 39 MARYLAND BOULEVARD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002259 2013-03-12 BIENNIAL STATEMENT 2013-01-01
090311002821 2009-03-11 BIENNIAL STATEMENT 2009-01-01
070308002440 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050315002828 2005-03-15 BIENNIAL STATEMENT 2005-01-01
021231002079 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010802002386 2001-08-02 BIENNIAL STATEMENT 2001-01-01
990211002557 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970514002041 1997-05-14 BIENNIAL STATEMENT 1997-01-01
950123000560 1995-01-23 CERTIFICATE OF INCORPORATION 1995-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1996509 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996510 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1122490 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1122489 CNV_TFEE INVOICED 2013-05-14 7.46999979019165 WT and WH - Transaction Fee
1122495 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
1122494 TRUSTFUNDHIC INVOICED 2012-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1122496 RENEWAL INVOICED 2012-10-25 50 Home Improvement Contractor License Renewal Fee
1122491 LICENSE INVOICED 2009-07-15 100 Home Improvement Contractor License Fee
1122493 FINGERPRINT INVOICED 2009-07-09 150 Fingerprint Fee
1122492 TRUSTFUNDHIC INVOICED 2009-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024637702 2020-05-01 0235 PPP 39 maryland blvd, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271575
Loan Approval Amount (current) 271575
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 HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 230
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274702.19
Forgiveness Paid Date 2021-06-29
3673698704 2021-03-31 0235 PPS 39 Maryland Blvd, Hampton Bays, NY, 11946-2654
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239575
Loan Approval Amount (current) 239575
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 Hampton Bays, SUFFOLK, NY, 11946-2654
Project Congressional District NY-01
Number of Employees 17
NAICS code 238320
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 241303.27
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State