Search icon

BRADY DESIGN, INC.

Company Details

Name: BRADY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137319
ZIP code: 19118
County: Suffolk
Place of Formation: New York
Address: 8001 NAVAJO STREET, PHILADELPHIA, PA, United States, 19118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN BRADY Agent 8001 NAVAJO STREET, PHILADELPHIA, PA, 19118

DOS Process Agent

Name Role Address
JAMES BRADY DOS Process Agent 8001 NAVAJO STREET, PHILADELPHIA, PA, United States, 19118

History

Start date End date Type Value
2004-12-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180809000670 2018-08-09 CERTIFICATE OF AMENDMENT 2018-08-09
041214000222 2004-12-14 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534357701 2020-05-01 0235 PPP 129 MAIN ST, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51057
Loan Approval Amount (current) 51057
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 SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 541310
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 51514.27
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State