Search icon

BRAINFUSE, INC.

Headquarter

Company Details

Name: BRAINFUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (23 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 2822848
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 271 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAINFUSE, INC., Alabama 000-939-378 Alabama
Headquarter of BRAINFUSE, INC., FLORIDA F06000006103 FLORIDA
Headquarter of BRAINFUSE, INC., ILLINOIS CORP_65157713 ILLINOIS

Chief Executive Officer

Name Role Address
BARRY SILBERZWEIG Chief Executive Officer 271 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
IGNATIUS INOFOMOH, ESQ. DOS Process Agent SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-10-15 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2002-10-15 2020-10-01 Address SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122001972 2022-11-22 CERTIFICATE OF MERGER 2022-11-22
201001061983 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006816 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161014006328 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141027006188 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121011006521 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101119002694 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080924003070 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013003033 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041214002029 2004-12-14 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139447203 2020-04-15 0202 PPP 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016-1001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370697
Loan Approval Amount (current) 370697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-1001
Project Congressional District NY-12
Number of Employees 37
NAICS code 611430
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375052.69
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105195 Fair Labor Standards Act 2012-05-02 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-02
Termination Date 2013-09-03
Date Issue Joined 2012-05-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name COPI ,
Role Plaintiff
Name BRAINFUSE, INC.
Role Defendant
1105195 Fair Labor Standards Act 2011-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-27
Termination Date 2012-05-01
Date Issue Joined 2011-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name COPI ,
Role Plaintiff
Name BRAINFUSE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State