Search icon

BRAND AT WORK, INC.

Company Details

Name: BRAND AT WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780093
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 50 PICKWICK DRIVE, ROCHESTER, NY, United States, 14618
Principal Address: 126 EAST AVE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 PICKWICK DRIVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
GREGG LEDERMAN Chief Executive Officer 126 EAST AVE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2018-08-29 2018-09-20 Address 50 PICKWICK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2016-06-02 2018-08-29 Address 126 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-06-30 2016-06-02 Address 60 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2004-06-30 2016-06-02 Address 60 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2004-06-30 2016-06-02 Address 60 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-06-18 2004-06-30 Address 693 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920000499 2018-09-20 CERTIFICATE OF CHANGE 2018-09-20
180829000536 2018-08-29 CERTIFICATE OF AMENDMENT 2018-08-29
160602006237 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006481 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120813002706 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100702002575 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080613002228 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060601002214 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002496 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020618000706 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657917108 2020-04-13 0219 PPP 50 PICKWICK DRIVE, ROCHESTER, NY, 14618-4102
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4102
Project Congressional District NY-25
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33438.86
Forgiveness Paid Date 2021-01-12
3481058303 2021-01-22 0219 PPS 50 Pickwick Dr, Rochester, NY, 14618-4104
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30747
Loan Approval Amount (current) 30747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4104
Project Congressional District NY-25
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31054.47
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State