Search icon

THE BRANDMAN AGENCY INC.

Company Details

Name: THE BRANDMAN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759807
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BRANDMAN AGENCY INC. DOS Process Agent 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MELANIE BRANDMAN Chief Executive Officer 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-26 2024-05-26 Address 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-14 2024-05-26 Address 261 FIFTH AVE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-14 2024-05-26 Address 261 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-24 2015-10-14 Address 518 5TH AVE, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-04-24 Address MELANIE BRANDMAN, 245 5TH AVE 903, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-06-08 2006-04-24 Address 245 5TH AVE, 903, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-04-24 Address 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-04-26 2024-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240526000037 2024-05-26 BIENNIAL STATEMENT 2024-05-26
151014002040 2015-10-14 BIENNIAL STATEMENT 2014-04-01
080523003104 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060424002298 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040608002607 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020426000716 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934848403 2021-02-18 0202 PPS 77 Park Ave # 10F, New York, NY, 10016-2556
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442700
Loan Approval Amount (current) 442700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-2556
Project Congressional District NY-12
Number of Employees 28
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446487.54
Forgiveness Paid Date 2022-01-03
4507607103 2020-04-13 0202 PPP 261 Fifth Avenue, NEW YORK, NY, 10016-0036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469400
Loan Approval Amount (current) 469400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0036
Project Congressional District NY-12
Number of Employees 28
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466118.25
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State