Search icon

BRET ADAMS, LIMITED

Company Details

Name: BRET ADAMS, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (53 years ago)
Entity Number: 247538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 8TH AVENUE, STE 1712, NEW YORK, NY, United States, 10018
Principal Address: 448 W 44TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-765-5630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRET ADAMS, LIMITED DOS Process Agent 575 8TH AVENUE, STE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH MELAMED Chief Executive Officer 448 W 44TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132734907
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1231805-DCA Active Business 2006-07-11 2024-05-01
0696886-DCA Inactive Business 2004-04-01 2006-05-01

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 448 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-01 2024-05-24 Address 575 8TH AVENUE, STE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-14 2018-11-01 Address 255 WEST 36TH ST, STE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-14 2024-05-24 Address 448 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524001483 2024-05-24 BIENNIAL STATEMENT 2024-05-24
210820002319 2021-08-20 BIENNIAL STATEMENT 2021-08-20
181101007204 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103007617 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141118006580 2014-11-18 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432808 RENEWAL INVOICED 2022-03-31 700 Employment Agency Renewal Fee
3166105 RENEWAL INVOICED 2020-03-03 700 Employment Agency Renewal Fee
2948320 LL VIO INVOICED 2018-12-19 250 LL - License Violation
2763429 RENEWAL INVOICED 2018-03-23 700 Employment Agency Renewal Fee
2335032 RENEWAL INVOICED 2016-04-27 700 Employment Agency Renewal Fee
1683362 RENEWAL INVOICED 2014-05-16 700 Employment Agency Renewal Fee
869316 RENEWAL INVOICED 2012-03-23 700 Employment Agency Renewal Fee
869317 RENEWAL INVOICED 2010-03-18 500 Employment Agency Renewal Fee
869318 RENEWAL INVOICED 2008-04-01 500 Employment Agency Renewal Fee
763721 LICENSE INVOICED 2006-07-11 500 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-06 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
65322.00
Total Face Value Of Loan:
65322.00
Date:
2020-04-13
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:
59845.00
Total Face Value Of Loan:
59845.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59845
Current Approval Amount:
59845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60462.43
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65322
Current Approval Amount:
65322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66022.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State