Search icon

BRDAR, INC.

Company Details

Name: BRDAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066489
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 162 EAST 80TH STREET, 7TH FL., NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VISNJA BRDAR Chief Executive Officer 162 EAST 80TH STREET, 7TH FL., NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
BRDAR, INC. DOS Process Agent 162 EAST 80TH STREET, 7TH FL., NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 162 EAST 80TH STREET, 7TH FL., NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 60 EAST 66TH STREET, PENTHOUSE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2024-06-12 Address 60 EAST 66TH STREET, PENTHOUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-10-16 2024-06-12 Address 60 EAST 66TH STREET, PENTHOUSE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-06-23 2017-10-16 Address 270 LAFAYETTE ST, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-06-23 2017-10-16 Address 270 LAFAYETTE ST, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-06-23 2017-10-16 Address 270 LAFAYETTE ST, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-07-17 2010-06-23 Address 36 MORTON ST 4B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-07-17 2010-06-23 Address 36 MORTON ST 4B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612001257 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220609003461 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200608061218 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180625006061 2018-06-25 BIENNIAL STATEMENT 2018-06-01
171016006154 2017-10-16 BIENNIAL STATEMENT 2016-06-01
130116002039 2013-01-16 BIENNIAL STATEMENT 2012-06-01
100623002629 2010-06-23 BIENNIAL STATEMENT 2010-06-01
060717002113 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040615000954 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3330107301 2020-04-29 0202 PPP 60 East 66th Street 6th Floor, NEW YORK, NY, 10065
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12031.23
Forgiveness Paid Date 2021-06-14
3720148304 2021-01-22 0202 PPS 162 E 80th St # 7C, New York, NY, 10075-0426
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-0426
Project Congressional District NY-12
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11975.04
Forgiveness Paid Date 2021-09-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State