Name: | BROGAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865329 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 187 WOLF RD STE 101, ALBANY, NY, United States, 12205 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROGAN ENTERPRISES, INC., COLORADO | 20131393915 | COLORADO |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF RD STE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2004-07-21 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-02-04 | 2004-07-21 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040721000430 | 2004-07-21 | CERTIFICATE OF CHANGE | 2004-07-21 |
030204000254 | 2003-02-04 | APPLICATION OF AUTHORITY | 2003-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2360158602 | 2021-03-15 | 0235 | PPS | 28 Haven Ave Ste 226, Port Washington, NY, 11050-3646 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8900757107 | 2020-04-15 | 0235 | PPP | 2-8 Haven Ave. Suite 226, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State