Search icon

BRUNELLE & HADJIKOW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUNELLE & HADJIKOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456729
ZIP code: 12786
County: New York
Place of Formation: New York
Address: P.O. BOX 67, WHITE LAKE, NY, United States, 12786
Principal Address: 42 BROAD, 12TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BRUNELLE DOS Process Agent P.O. BOX 67, WHITE LAKE, NY, United States, 12786

Chief Executive Officer

Name Role Address
BRUNELLE & HADJIKOW, P.C. Chief Executive Officer 42 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-07-11 2021-02-10 Address C/O BRUNELLE & HADJIKOW, P.C., 39 BROADWAY, 33RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2012-02-21 2018-07-11 Address C/O BRUNELLE & HADJIKOW PC, ONE WHITEHALL ST, STE 1825, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-02-11 2018-07-11 Address 1 WHITEHALL ST, STE 1825, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-02-11 2012-02-21 Address 1 WHITEHALL ST, STE 1825, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-02-11 2021-02-10 Address 888 VALLEY RD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060511 2021-02-10 BIENNIAL STATEMENT 2020-01-01
180711006467 2018-07-11 BIENNIAL STATEMENT 2018-01-01
160104007914 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140210002228 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120221002457 2012-02-21 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
72620.00
Total Face Value Of Loan:
72620.00
Date:
2020-07-04
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:
21700.00
Total Face Value Of Loan:
21700.00
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:
51971.00
Total Face Value Of Loan:
51971.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72620
Current Approval Amount:
72620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73590.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State