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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDON MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161568239 2024-06-27 BRANDON MANAGEMENT GROUP INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7166893300
Plan sponsor’s address 810 MAIN ST, # 100, BUFFALO, NY, 142021501

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing FRANK CHINNICI
BRANDON MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161568239 2023-05-30 BRANDON MANAGEMENT GROUP INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7166893300
Plan sponsor’s address 810 MAIN ST, # 100, BUFFALO, NY, 142021501

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
BRANDON MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161568239 2022-04-05 BRANDON MANAGEMENT GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7166893300
Plan sponsor’s address 810 MAIN ST, # 100, BUFFALO, NY, 142021501

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
BRANDON MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161568239 2021-04-28 BRANDON MANAGEMENT GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7166893300
Plan sponsor’s address 810 MAIN ST, # 100, BUFFALO, NY, 142021501

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing EDWARD ROJAS
BRANDON MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161568239 2020-06-26 BRANDON MANAGEMENT GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7166893300
Plan sponsor’s address 810 MAIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing FRANK CHINNICI
BRANDON MANAGEMENT GROUP, INC. 401(K) PLAN 2018 161568239 2019-06-27 BRANDON MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7166893300
Plan sponsor’s address 250 RAMSDELL AVENUE, BUFFALO, NY, 14216

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing FRANK CHINNICI
BRANDON MANAGEMENT GROUP, INC. 401(K) PLAN 2017 161568239 2018-08-01 BRANDON MANAGEMENT GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 7166893300
Plan sponsor’s address 250 RAMSDELL AVENUE, BUFFALO, NY, 14216

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing FRANK CHINNICI

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

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)
2001-03-23 2002-09-11 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Chief Executive Officer)
1999-03-26 2002-09-11 Address ATTENTION: MR. ALFRED SPAZIANO, 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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
030207000186 2003-02-07 CERTIFICATE OF CHANGE 2003-02-07
020911002278 2002-09-11 BIENNIAL STATEMENT 2001-03-01
010323002307 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990326000163 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400088310 2021-01-25 0296 PPS 810 Main St, Buffalo, NY, 14202-1501
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143987
Loan Approval Amount (current) 143987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1501
Project Congressional District NY-26
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144981.1
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State