Search icon

ROBERT P. BRADY AGENCY, INC.

Company Details

Name: ROBERT P. BRADY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1971 (54 years ago)
Entity Number: 302649
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 487 New York Avenue, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES A HEEG Agent 140 E MAIN ST, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
ROBERT P. BRADY AGENCY, INC. DOS Process Agent 487 New York Avenue, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
LORETTA R. BRADY Chief Executive Officer 487 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112225327
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 487 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-06 Address 487 New York Avenue, Huntington, NY, 11743, USA (Type of address: Service of Process)
2024-01-24 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-02-06 Address 487 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-06 Address 140 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206002203 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240124004354 2024-01-24 BIENNIAL STATEMENT 2024-01-24
C340036-2 2003-12-01 ASSUMED NAME CORP INITIAL FILING 2003-12-01
887345-11 1971-02-09 CERTIFICATE OF INCORPORATION 1971-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
104345.00
Total Face Value Of Loan:
104345.00
Date:
2020-06-26
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-22
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:
2020-04-30
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:
94482.00
Total Face Value Of Loan:
94482.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94482
Current Approval Amount:
94482
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95569.96
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104345
Current Approval Amount:
104345
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105401.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State