Search icon

THE BRANDMAN AGENCY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
442700.00
Total Face Value Of Loan:
442700.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
469400.00
Total Face Value Of Loan:
469400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
469400
Current Approval Amount:
469400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466118.25
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442700
Current Approval Amount:
442700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446487.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State