Search icon

DESANTIS BREINDEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESANTIS BREINDEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753341
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 133 w 25th street, suite 7w, NEW YORK, NY, United States, 10001
Principal Address: 909 Third Ave Suite 908, NEW YORK, NY, United States, 10150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESANTIS BREINDEL INC. DOS Process Agent 133 w 25th street, suite 7w, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DRU DESANTIS Chief Executive Officer 909 THIRD AVE SUITE 908, NEW YORK, NY, United States, 10150

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DAYNA MCANNALLY
User ID:
P3343396

Unique Entity ID

Unique Entity ID:
T3A6WRNGLUS4
CAGE Code:
0D3Q2
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-19
Initial Registration Date:
2024-11-12

Form 5500 Series

Employer Identification Number (EIN):
043643864
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 909 THIRD AVE SUITE 908, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 950 THIRD AVE, 7TH FLR, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 950 THIRD AVE, 7TH FLR, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-12 Address 909 THIRD AVE SUITE 908, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-12 Address 133 west 25th street, suite 7w, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002135 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
240129000330 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
230918000612 2023-09-15 CERTIFICATE OF CHANGE BY ENTITY 2023-09-15
230915000633 2023-09-15 BIENNIAL STATEMENT 2022-04-01
100422002495 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
648500.00
Total Face Value Of Loan:
648500.00
Date:
2020-04-27
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:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$600,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,854.79
Servicing Lender:
Arkansas Capital Corporation
Use of Proceeds:
Payroll: $600,000
Jobs Reported:
27
Initial Approval Amount:
$648,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$648,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$653,172.75
Servicing Lender:
Arkansas Capital Corporation
Use of Proceeds:
Payroll: $648,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State