Search icon

BRASH CONCEPTS INC.

Company Details

Name: BRASH CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962710
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 20 CRESCENT ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRASH CONCEPTS LLC 401(K) PLAN 2023 200354864 2024-07-12 BRASH CONCEPTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5162793132
Plan sponsor’s address 1010 NORTHERN BLVD SUITE 236, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ALISON DICTOR
BRASH CONCEPTS LLC 401(K) PLAN 2022 200354864 2023-07-12 BRASH CONCEPTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5162793132
Plan sponsor’s address 1010 NORTHERN BLVD SUITE 236, GREAT NECK, NY, 11566

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ALISON DICTOR
BRASH CONCEPTS LLC 401(K) PLAN 2021 200354864 2022-07-30 BRASH CONCEPTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5162793132
Plan sponsor’s address 1010 NORTHERN BLVD, SUITE 236, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing ALISON DICTOR
BRASH CONCEPTS LLC 401(K) PLAN 2020 200354864 2021-10-12 BRASH CONCEPTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 5162793132
Plan sponsor’s address 239 GREAT NECK RD SUITE 201, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ALISON DICTOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CRESCENT ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
031007000665 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969247707 2020-05-01 0235 PPP 239 GREAT NECK RD STE 201, GREAT NECK, NY, 11021
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6012
Loan Approval Amount (current) 6012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6095.3
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State