Search icon

BRAVIAS CAPITAL GROUP LLC

Company Details

Name: BRAVIAS CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351348
ZIP code: 08830
County: Nassau
Place of Formation: New York
Address: 33 Wood Avenue South, 6th Floor, Iselin, NJ, United States, 08830

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CW74 Active Non-Manufacturer 2015-04-24 2024-03-06 No data No data

Contact Information

POC RICHARD ZEITZ
Phone +1 800-570-0720
Address 3111 BRIGHTON 2ND ST 5C, BROOKLYN, KINGS, NY, 11235 7519, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RICHARD ZEITZ DOS Process Agent 33 Wood Avenue South, 6th Floor, Iselin, NJ, United States, 08830

History

Start date End date Type Value
2016-07-27 2024-04-09 Address 50 BRIGHTON 1ST ROAD, APT 5K, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-05-18 2016-07-27 Address 3111 BRIGHTON 2ND ST #5C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-04-21 2011-05-18 Address 591 STEWART AVENUE 1ST FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001867 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220401001311 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403061167 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180410006550 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160727000424 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
160404007420 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007658 2014-04-08 BIENNIAL STATEMENT 2014-04-01
140127006276 2014-01-27 BIENNIAL STATEMENT 2012-04-01
110518002951 2011-05-18 BIENNIAL STATEMENT 2010-04-01
110406000208 2011-04-06 CERTIFICATE OF AMENDMENT 2011-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032837207 2020-04-15 0202 PPP 50 BRIGHTON 1ST RD APT 5K, Brooklyn, NY, 11235
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15792
Loan Approval Amount (current) 15792
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 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 2
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15960.01
Forgiveness Paid Date 2021-05-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State