Search icon

BRISAM CLINTON LLC

Company Details

Name: BRISAM CLINTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344802
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 343 WEST 44TH STREET, Manhattan, NY, United States, 11232

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZJLW2PLGAFH580 3344802 US-NY GENERAL ACTIVE 2006-04-06

Addresses

Legal 343 WEST 44TH STREET, CLINTON, US-NY, US, 11232
Headquarters 1300 TONNELLE AVENUE, NORTH BERGEN, US-NJ, US, 07047

Registration details

Registration Date 2019-06-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3344802

DOS Process Agent

Name Role Address
BRISAM CLINTON LLC DOS Process Agent 343 WEST 44TH STREET, Manhattan, NY, United States, 11232

History

Start date End date Type Value
2014-06-04 2024-07-01 Address 343 WEST 44TH STREET, CLINTON, NY, 11232, USA (Type of address: Service of Process)
2012-05-18 2014-06-04 Address 1300 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2010-05-20 2012-05-18 Address 1300 TONNELLE AVE, N BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2006-09-18 2010-05-20 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-04-06 2006-09-18 Address 13 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037628 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220512002693 2022-05-12 BIENNIAL STATEMENT 2022-04-01
200429060347 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180403007609 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160421006146 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140604006502 2014-06-04 BIENNIAL STATEMENT 2014-04-01
120928000376 2012-09-28 CERTIFICATE OF PUBLICATION 2012-09-28
120518002737 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100520002474 2010-05-20 BIENNIAL STATEMENT 2010-04-01
060918000886 2006-09-18 CERTIFICATE OF CHANGE 2006-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835268406 2021-02-14 0202 PPS 343 W 44th St, New York, NY, 10036-5402
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257512
Loan Approval Amount (current) 257512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111946
Servicing Lender Name State Bank of Texas
Servicing Lender Address 111 W John Carpenter Fwy, Irving, TX, 75039
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, 10036-5402
Project Congressional District NY-12
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260180.11
Forgiveness Paid Date 2022-02-23
1671837209 2020-04-15 0202 PPP 343 W 44th Street, NEW YORK, NY, 10036-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173151.75
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304032 Other Statutory Actions 2023-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-15
Termination Date 2024-05-01
Pretrial Conference Date 2023-07-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name DOE
Role Plaintiff
Name BRISAM CLINTON LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State