Search icon

BRUNELLE & HADJIKOW, P.C.

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 2021-02-10 Address 888 VALLEY RD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
2010-02-11 2012-02-21 Address 1 WHITEHALL ST, STE 1825, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-10-27 2010-02-11 Address 888 VALLEY ROAD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
2008-06-05 2009-10-27 Address BRUNELLE & HADJIKOW, P.C., 120 BROADWAY, NEW YORK, NY, 10271, 1097, USA (Type of address: Service of Process)
2008-01-24 2010-02-11 Address 120 BROADWAY, SUITE 1010, NEW YORK, NY, 10271, 1097, USA (Type of address: Principal Executive Office)
2008-01-24 2010-02-11 Address C/O BRUNELLE & HADJIKOW, PC, 120 BROADWAY, SUITE 1010, NEW YORK, NY, 10271, 1097, USA (Type of address: Chief Executive Officer)
2008-01-24 2008-06-05 Address BRUNELLE & HADJIKOW, P.C., 120 BROADWAY, SUITE 1010, NEW YORK, NY, 10271, 1097, 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
100211002515 2010-02-11 BIENNIAL STATEMENT 2010-01-01
091027000476 2009-10-27 CERTIFICATE OF CHANGE 2009-10-27
080605000284 2008-06-05 CERTIFICATE OF AMENDMENT 2008-06-05
080124003038 2008-01-24 BIENNIAL STATEMENT 2008-01-01
070118001142 2007-01-18 CERTIFICATE OF AMENDMENT 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637608908 2021-04-30 0202 PPS 42 Broadway Fl 12, New York, NY, 10004-3892
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72620
Loan Approval Amount (current) 72620
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 New York, NEW YORK, NY, 10004-3892
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
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 73590.65
Forgiveness Paid Date 2022-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State