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: Service of Process)
2004-09-01 2006-07-31 Address 1175 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2004-09-01 2006-07-31 Address 1175 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2002-07-23 2004-09-01 Address 1175 W BROADWAY / SUITE 35, HEWLETT, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-07-25 2004-09-01 Address 1175 WEST BROADWAY, STE 35, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2000-07-25 2004-09-01 Address 1175 WEST BROADWAY, STE 35, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)

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
060731002375 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040901002701 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020723002808 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000725002463 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980814002255 1998-08-14 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076618607 2021-03-12 0235 PPS 1175 W Broadway Ste 35, Hewlett, NY, 11557-1922
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52282
Loan Approval Amount (current) 52282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1922
Project Congressional District NY-04
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52560.95
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State