Search icon

BRANDSTON PARTNERSHIP INC.

Company Details

Name: BRANDSTON PARTNERSHIP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1966 (59 years ago)
Entity Number: 196523
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Brandston Partnership Inc., an award winning lighting design firm, has completed over 5,000 project in North America, South America, Europe, Asia and Australia. BPI has been selected as the lighting designer for some of most prestigious projects built in the last half century. The client list and number of honors BPI has received give testimony to the quality of the design work that we have contributed to this projects. We have an extraordinary diversity of experience at every scale and virtually every project type. Our work ranges from jewel-box boutiques, intimate cafes and small apartments, to insightful historic restorations, technically demanding aquaria and major city planning projects. We offer a full range of lighting design services in accordance with established standards and procedures, including schematic designs, lighting calculations, renderings, custom fixtures, daylighting design, detailed design, bid or tender documents, contract administration and site supervision.
Address: 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-924-4050

Website http://www.brandston.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIMING LIN Chief Executive Officer 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BRANDSTON PARTNERSHIP INC. DOS Process Agent 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132555839
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-04-29 2024-03-01 Address 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-04-29 2024-03-01 Address 121 W. 27TH STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-03-24 2021-04-29 Address 302 FIFTH AVENUE 12TH FLR, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-25 2016-03-24 Address 302 FIFTH AVENUE 12TH FLR, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301062288 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220816002752 2022-08-16 BIENNIAL STATEMENT 2022-03-01
210429060149 2021-04-29 BIENNIAL STATEMENT 2020-03-01
180305008451 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160324006091 2016-03-24 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
191860.00
Total Face Value Of Loan:
191860.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
240937.50

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191860
Current Approval Amount:
191860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192993.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240938
Current Approval Amount:
240937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243862.75

Date of last update: 09 Jun 2025

Sources: New York Secretary of State