Search icon

DAVID M BRAND AGENCY, INC.

Company Details

Name: DAVID M BRAND AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2004 (21 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3088771
ZIP code: 10038
County: Rockland
Place of Formation: New York
Principal Address: 31 Cypress Street, NEW CITY, NY, United States, 10956
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, PA PC DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID M BRAND Chief Executive Officer 31 CYPRESS STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
510518696
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 39 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 31 CYPRESS STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-04-15 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-08-01 2024-04-15 Address 39 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-08-14 2020-08-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003651 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
220827000572 2022-08-27 BIENNIAL STATEMENT 2022-08-01
200807060127 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006589 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007038 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
36592.32
Total Face Value Of Loan:
36592.32
Date:
2020-04-28
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:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36592.32
Current Approval Amount:
36592.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36844.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State