Search icon

BRENMAR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRENMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (30 years ago)
Entity Number: 1983410
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 128 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
WILLIAM BAZZANO Chief Executive Officer 128 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0702492
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7FKN7
UEI Expiration Date:
2018-01-13

Business Information

Doing Business As:
BAZZANO APPLIANCE REPAIR
Division Name:
BRENMAR INC
Activation Date:
2017-01-13
Initial Registration Date:
2015-08-18

Commercial and government entity program

CAGE number:
7FKN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-01-13

Contact Information

POC:
KATHY WILSON

Form 5500 Series

Employer Identification Number (EIN):
133868477
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-07 2019-12-17 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2008-02-07 2019-12-17 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2008-02-07 2019-12-17 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-01-21 2008-02-07 Address 30 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-01-21 2008-02-07 Address 30 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191217002029 2019-12-17 BIENNIAL STATEMENT 2019-12-01
091211002010 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080207002876 2008-02-07 BIENNIAL STATEMENT 2007-12-01
060314003218 2006-03-14 BIENNIAL STATEMENT 2005-12-01
031124002758 2003-11-24 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD16P0465
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15450.00
Base And Exercised Options Value:
15450.00
Base And All Options Value:
15450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-22
Description:
COMBI OVEN REPAIRS IGF:OT:IGF
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
138242.00
Total Face Value Of Loan:
138242.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
144110.00
Total Face Value Of Loan:
144110.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$138,242
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,634.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,241
Utilities: $1
Jobs Reported:
90
Initial Approval Amount:
$144,110
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,447.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,329
Utilities: $140
Rent: $9,621
Healthcare: $9020

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 741-0256
Add Date:
2005-04-13
Operation Classification:
Auth. For Hire, NOT FOR HIRE
power Units:
3
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State