Search icon

BR DESIGN ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BR DESIGN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197381
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, SUITE 502, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MICHAEL RAIT DOS Process Agent 630 NINTH AVENUE, SUITE 502, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
73G53
UEI Expiration Date:
2015-03-22

Business Information

Activation Date:
2014-04-09
Initial Registration Date:
2014-03-13

Commercial and government entity program

CAGE number:
73G53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MICHAEL RAIT
Corporate URL:
www.brdesignassociates.com

Form 5500 Series

Employer Identification Number (EIN):
203240975
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 630 NINTH AVENUE, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-30 2023-04-03 Address 233 SPRING STREET, SUITE 801, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-28 2009-04-30 Address 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046656 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001342 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220519002121 2022-05-19 BIENNIAL STATEMENT 2021-04-01
130415006635 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110518003236 2011-05-18 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
211065.00
Total Face Value Of Loan:
211065.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$210,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,315.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,000
Jobs Reported:
15
Initial Approval Amount:
$211,065
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,518.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $211,063
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State