Search icon

BRIGHTON BAZAAR, INC.

Company Details

Name: BRIGHTON BAZAAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201457
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-769-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN B BERFOND ESQ DOS Process Agent 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1312730-DCA Inactive Business 2009-03-30 2020-03-31

History

Start date End date Type Value
2022-02-14 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-06 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050506000526 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-20 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 1007 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2986291 SCALE-01 INVOICED 2019-02-21 280 SCALE TO 33 LBS
2897103 LL VIO INVOICED 2018-10-02 1000 LL - License Violation
2816836 LL VIO CREDITED 2018-07-30 500 LL - License Violation
2753883 RENEWAL INVOICED 2018-03-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731605 WM VIO INVOICED 2018-01-22 225 WM - W&M Violation
2729492 SCALE-01 INVOICED 2018-01-17 300 SCALE TO 33 LBS
2638813 WM VIO INVOICED 2017-07-07 100 WM - W&M Violation
2638812 OL VIO INVOICED 2017-07-07 125 OL - Other Violation
2531421 SCALE-01 INVOICED 2017-01-12 320 SCALE TO 33 LBS
2330497 RENEWAL INVOICED 2016-04-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-18 Default Decision STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 No data 1 No data
2018-01-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-01-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-06-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013417710 2020-05-01 0202 PPP 1007 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93087
Loan Approval Amount (current) 93087
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 140
NAICS code 445110
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 94275.46
Forgiveness Paid Date 2021-08-16
5861578601 2021-03-20 0202 PPS 1007 Brighton Beach Ave, Brooklyn, NY, 11235-5659
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85722
Loan Approval Amount (current) 85722
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5659
Project Congressional District NY-08
Number of Employees 24
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86389.39
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State