Search icon

BRAZIL, INC.

Company Details

Name: BRAZIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559556
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 1047 DELAWARE AVENUE, ISLAND PARK, NY, United States, 11558
Principal Address: 1047 Delaware Ave, Island Park, NY, United States, 11558

Contact Details

Phone +1 631-928-3019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J BRAZIL Chief Executive Officer 1047 DELAWARE AVE, ISLAND PARK, NY, United States, 11558

Agent

Name Role Address
JOSEPH J. BRAZIL Agent 1047 DELAWARE AVENUE, ISLAND PARK, NY, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1047 DELAWARE AVENUE, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
2012060-DCA Inactive Business 2014-08-15 2017-02-28

History

Start date End date Type Value
2024-11-11 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 1047 DELAWARE AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address PO BOX 1019, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000255 2024-11-11 BIENNIAL STATEMENT 2024-11-11
140203000351 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
120214000723 2012-02-14 CERTIFICATE OF CHANGE 2012-02-14
021023002540 2002-10-23 BIENNIAL STATEMENT 2002-10-01
001003000686 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2517320 PROCESSING INVOICED 2016-12-19 25 License Processing Fee
2517321 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2483487 RENEWAL CREDITED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483486 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924544 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924545 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1760980 DCA-MFAL INVOICED 2014-08-15 25 Manual Fee Account Licensing
1757194 FINGERPRINT CREDITED 2014-08-11 75 Fingerprint Fee
1727021 DCA-SUS CREDITED 2014-07-12 25 Suspense Account
1727020 PROCESSING INVOICED 2014-07-12 25 License Processing Fee

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:
61387.00
Total Face Value Of Loan:
61387.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
51847.00
Total Face Value Of Loan:
51847.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51847
Current Approval Amount:
51847
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52523.14
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61387
Current Approval Amount:
61387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62185.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State