Search icon

BRIAN CLAYMAN & ASSOCIATES, INC.

Company Details

Name: BRIAN CLAYMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060496
ZIP code: 11694
County: Niagara
Place of Formation: New York
Address: 1175 WEST BROADWAY, STE 35, HEWLETT, NY, United States, 11557
Address: 135 Beach 136 St, Far Rockaway, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVE 46TH FLOOR, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BRIAN CLAYMAN Chief Executive Officer 1175 WEST BROADWAY, FAR ROCKAWAY, NY, United States, 11694

DOS Process Agent

Name Role Address
BRIAN CLAYMAN BCA DOS Process Agent 135 Beach 136 St, Far Rockaway, NY, United States, 11694

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 1175 WEST BROADWAY, STE 35, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-09-08 2024-09-08 Address 1175 WEST BROADWAY, FAR ROCKAWAY, NY, 11694, USA (Type of address: Chief Executive Officer)
2006-07-31 2024-09-08 Address 1175 WEST BROADWAY, STE 35, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-07-31 2024-09-08 Address 1175 WEST BROADWAY, STE 35, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2004-09-01 2006-07-31 Address 1175 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240908000093 2024-09-08 BIENNIAL STATEMENT 2024-09-08
200819060390 2020-08-19 BIENNIAL STATEMENT 2020-08-01
120806006549 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100920002443 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080808002007 2008-08-08 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
52282.00
Total Face Value Of Loan:
52282.00
Date:
2020-06-06
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:
2000.00
Total Face Value Of Loan:
2000.00
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52282
Current Approval Amount:
52282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52560.95

Date of last update: 14 Mar 2025

Sources: New York Secretary of State