Search icon

BROCADE CREATIONS INC.

Company Details

Name: BROCADE CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2530888
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 260 W 35TH ST, STE 500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANIL SHARMA Agent 260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
BROCADE CREATIONS INC. DOS Process Agent 260 W 35TH ST, STE 500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANIL SHARMA Chief Executive Officer 260 W 35TH ST, STE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-27 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-27 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-11-14 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2025-02-27 Address 260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-10-31 2023-11-14 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-10-31 2023-11-14 Address 260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-08-04 2014-10-31 Address 260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-08-04 2023-11-14 Address 260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250227000929 2025-02-27 BIENNIAL STATEMENT 2025-02-27
231114004236 2023-11-14 BIENNIAL STATEMENT 2022-07-01
211027002851 2021-10-27 BIENNIAL STATEMENT 2021-10-27
180717006452 2018-07-17 BIENNIAL STATEMENT 2018-07-01
141031002073 2014-10-31 BIENNIAL STATEMENT 2014-07-01
140804000326 2014-08-04 CERTIFICATE OF CHANGE 2014-08-04
030214000703 2003-02-14 CERTIFICATE OF CHANGE 2003-02-14
000725000237 2000-07-25 CERTIFICATE OF AMENDMENT 2000-07-25
000713000245 2000-07-13 CERTIFICATE OF INCORPORATION 2000-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9609668306 2021-01-31 0202 PPS 260 W 35th St Ste 500, New York, NY, 10001-2524
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56002
Loan Approval Amount (current) 56002
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, 10001-2524
Project Congressional District NY-12
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56352.63
Forgiveness Paid Date 2021-09-21
3671927102 2020-04-11 0202 PPP 260 W 35TH ST 500, NEW YORK, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56975
Loan Approval Amount (current) 56975
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57598.5
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State