Search icon

BRAVO NADER, INC.

Company Details

Name: BRAVO NADER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1996 (29 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 2040975
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: ONE RAY PLACE, NORTHPORT, NY, United States, 11768
Principal Address: 9 UNION PL, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLI & LAMURA, ESQS. DOS Process Agent ONE RAY PLACE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
NADER E GEBRIN Chief Executive Officer 9 UNION PL, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-07-09 2022-02-08 Address 9 UNION PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-06-07 2004-07-09 Address 9 UNION PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-06-07 2004-07-09 Address NADER GEBRIN, 9 UNION PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-06-20 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-20 2022-02-08 Address ONE RAY PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208001293 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
120725002549 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100629003301 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080703002768 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060607002629 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709003027 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020607002363 2002-06-07 BIENNIAL STATEMENT 2002-06-01
960620000175 1996-06-20 CERTIFICATE OF INCORPORATION 1996-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3396995005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRAVO NADER, INC.
Recipient Name Raw BRAVO NADER, INC.
Recipient Address 9 UNION PL, HUNTINGTON, SUFFOLK, NEW YORK, 11743-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223637204 2020-04-15 0235 PPP 9 UNION PL, HUNTINGTON, NY, 11743-2058
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59640
Loan Approval Amount (current) 59640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2058
Project Congressional District NY-01
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901796 Fair Labor Standards Act 2019-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-28
Termination Date 2020-07-29
Date Issue Joined 2019-05-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name ESCRIU QUINONEZ
Role Plaintiff
Name BRAVO NADER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State