Search icon

BRAVIA CAPITAL PARTNERS, INC.

Company Details

Name: BRAVIA CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657925
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE STE 2104, NEW YORK, NY, United States, 10022
Principal Address: 445 PARK AVE STE 2104, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAVIA CAPITAL PARTNERS INC 2023 134183954 2024-07-02 BRAVIA CAPITAL PARTNERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2126842470
Plan sponsor’s address 150 E 52ND ST STE 21003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing LAURIE MISCIA
BRAVIA CAPITAL PARTNERS INC 2022 134183954 2023-07-28 BRAVIA CAPITAL PARTNERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2126842470
Plan sponsor’s address 445 PARK AVE STE 2104, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing LAURIE MISCIA
BRAVIA CAPITAL PARTNERS INC 2021 134183954 2022-06-21 BRAVIA CAPITAL PARTNERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2126842470
Plan sponsor’s address 445 PARK AVE 16-D, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing LAURIE MISCIA
BRAVIA CAPITAL PARTNERS INC 2020 134183954 2021-10-15 BRAVIA CAPITAL PARTNERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2126842470
Plan sponsor’s address 445 PARK AVE 16-D, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LAURIE MISCIA
BRAVIA CAPITAL PARTNERS INC 2019 134183954 2020-10-15 BRAVIA CAPITAL PARTNERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2126842470
Plan sponsor’s address 445 PARK AVE 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAURIE MISCIA

Chief Executive Officer

Name Role Address
BHARAT BHISE Chief Executive Officer 445 PARK AVE STE 2104, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BRAVIA CAPITAL PARTNERS, INC. DOS Process Agent 445 PARK AVENUE STE 2104, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 445 PARK AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 445 PARK AVE STE 2104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-30 2023-11-21 Address 445 PARK AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-23 2023-11-21 Address 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-25 2015-12-23 Address C/O BRAVIA CAPITAL PARTNERS, 245 PARK AVENUE, 39TH FL., NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2014-07-25 2015-12-30 Address C/O BRAVIA CAPITAL PARTNERS, 245 PARK AVENUE, 39TH FL., NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2014-07-25 2015-12-30 Address C/O BRAVIA CAPITAL PARTNERS, 245 PARK AVENUE, 39TH FL., NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2013-05-03 2014-07-25 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, 0002, USA (Type of address: Service of Process)
2011-07-25 2014-07-25 Address 909 THIRD AVENUE / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231121002774 2023-11-21 BIENNIAL STATEMENT 2023-07-01
190710060542 2019-07-10 BIENNIAL STATEMENT 2019-07-01
151230002015 2015-12-30 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01
151223000048 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
150806006427 2015-08-06 BIENNIAL STATEMENT 2015-07-01
140725006340 2014-07-25 BIENNIAL STATEMENT 2013-07-01
130503000035 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03
110725002227 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090717002645 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070829002341 2007-08-29 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111577202 2020-04-28 0202 PPP 445 PARK AVE, 20TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257005.07
Forgiveness Paid Date 2021-02-17
9316228310 2021-01-30 0202 PPS 445 Park Ave Fl 20, New York, NY, 10022-2606
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251044
Loan Approval Amount (current) 251044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2606
Project Congressional District NY-12
Number of Employees 8
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253843.31
Forgiveness Paid Date 2022-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State