Search icon

BRAINSTORM DIGITAL INC.

Company Details

Name: BRAINSTORM DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2005 (19 years ago)
Entity Number: 3287013
ZIP code: 10562
County: New York
Place of Formation: New York
Address: 19 ELDRIDGE AVE, OSSINING, NY, United States, 10562
Principal Address: 100 WATER ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FRIEDLANDER Chief Executive Officer 100 WATER ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HERBERT L FINKELSTEIN DOS Process Agent 19 ELDRIDGE AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2005-11-30 2008-01-29 Address 230 PARK AVENUE-SUITE 430, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002722 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091222002120 2009-12-22 BIENNIAL STATEMENT 2009-11-01
080129002041 2008-01-29 BIENNIAL STATEMENT 2007-11-01
051130000778 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3167126005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRAINSTORM DIGITAL INC
Recipient Name Raw BRAINSTORM DIGITAL INC
Recipient DUNS 801198271
Recipient Address 100 WATER STREET CIRCLE, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129147207 2020-04-27 0202 PPP 247 W 37th Street Suite 1203, NEW YORK, NY, 10018-5706
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276066
Loan Approval Amount (current) 276066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5706
Project Congressional District NY-12
Number of Employees 12
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277579.29
Forgiveness Paid Date 2021-02-12
8695098400 2021-02-13 0202 PPS 247 W 37th St Rm 1203, New York, NY, 10018-5089
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276066
Loan Approval Amount (current) 276066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5089
Project Congressional District NY-12
Number of Employees 12
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279201.82
Forgiveness Paid Date 2022-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State