Search icon

BRANDON MANAGEMENT GROUP, INC.

Company Details

Name: BRANDON MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360745
ZIP code: 14224
County: Monroe
Place of Formation: New York
Address: 721 CENTER RD., WEST SENECA, NY, United States, 14224
Principal Address: 250 RAMSDALE AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN N. LEWANDOWSKI Agent 721 CENTER RD., WEST SENECA, NY, 14224

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 CENTER RD., WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
FRANK A. CHINNICI Chief Executive Officer 200 COCOANUT AVENUE, #5, SARASOTA, FL, United States, 34236

Form 5500 Series

Employer Identification Number (EIN):
161568239
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-07 2009-07-03 Address 5 AUTUMN CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2002-09-11 2009-04-20 Address 5 AUTUMN CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2002-09-11 2009-04-20 Address 5 AUTUMN CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-09-11 2009-07-03 Address 5 AUTUMN CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2001-03-23 2002-09-11 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090703000009 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
090420002028 2009-04-20 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070404002955 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050620002979 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030307002740 2003-03-07 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
143987.00
Total Face Value Of Loan:
143987.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143987
Current Approval Amount:
143987
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144981.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State