Search icon

BRADLEY ADVISORS LLC

Company Details

Name: BRADLEY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235219
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 12 Edgewood Drive, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
BRADLEY ADVISORS LLC DOS Process Agent 12 Edgewood Drive, RYE BROOK, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
220111002691 2022-01-11 BIENNIAL STATEMENT 2022-01-11
130725006275 2013-07-25 BIENNIAL STATEMENT 2013-07-01
090716003012 2009-07-16 BIENNIAL STATEMENT 2009-07-01
080207003017 2008-02-07 BIENNIAL STATEMENT 2007-07-01
050930000130 2005-09-30 AFFIDAVIT OF PUBLICATION 2005-09-30
050930000126 2005-09-30 AFFIDAVIT OF PUBLICATION 2005-09-30
050726000480 2005-07-26 ARTICLES OF ORGANIZATION 2005-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760827306 2020-04-28 0202 PPP 12 Edgewood Dr, Rye Brook, NY, 10573
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.76
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State