Search icon

BRANCH FINANCIAL SERVICES, INC.

Company Details

Name: BRANCH FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1995 (30 years ago)
Entity Number: 1899163
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 21 BENNETTS ROAD, SUITE 201, SETAUKET, NY, 11733
Principal Address: 21 bennetts road suite #201, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BENNETTS ROAD, SUITE 201, SETAUKET, NY, 11733

Chief Executive Officer

Name Role Address
HARLAN J FISCHER Chief Executive Officer 21 BENNETTS ROAD SUITE #201, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2021-06-30 2021-06-30 Address 50 ROUTE 111, STE 206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-06-30 2021-06-30 Address 21 BENNETTS ROAD SUITE #201, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2020-06-24 2021-06-30 Address 21 BENNETTS ROAD, SUITE 201, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2013-03-08 2020-06-24 Address 50 ROUTE 111, STE 206, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-03-04 2021-06-30 Address 50 ROUTE 111, STE 206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-03-02 2013-03-08 Address 50 ROUTE 111 STE 206, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-03-02 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210630000541 2021-06-30 BIENNIAL STATEMENT 2021-06-30
200624000396 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
130308006947 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002455 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090309002497 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070321002060 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050503002661 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030228002493 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010315002119 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990312002342 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035497205 2020-04-27 0235 PPP 50 Route 111, Suite 206, Smithtown, NY, 11787
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28552.34
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State