Search icon

BRAMSON HOUSE, INC.

Headquarter

Company Details

Name: BRAMSON HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1974 (51 years ago)
Entity Number: 345817
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 3080 wynsum ave, merrick, NY, United States, 11566
Principal Address: 151 ALBANY AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAMSON HOUSE, INC. DOS Process Agent 3080 wynsum ave, merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
ELLIS ABRAMSON Chief Executive Officer 151 ALBANY AVE, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
F01000005229
State:
FLORIDA

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-03 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-10-03 Address 3080 wynsum ave, merrick, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002043 2024-10-03 BIENNIAL STATEMENT 2024-10-03
231208002778 2023-12-08 BIENNIAL STATEMENT 2022-06-01
210527060181 2021-05-27 BIENNIAL STATEMENT 2020-06-01
180601006848 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006478 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
930792.00
Total Face Value Of Loan:
930792.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
930792.00
Total Face Value Of Loan:
930792.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-14
Type:
Planned
Address:
151 ALBANY AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2000-01-07
Type:
Referral
Address:
5 NASSAU STREET, ROCKVILLE CENTRE, NY, 11570
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
930792
Current Approval Amount:
930792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
938442.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
930792
Current Approval Amount:
930792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
939181.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 764-4539
Add Date:
1999-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRAMSON HOUSE, INC.
Party Role:
Plaintiff
Party Name:
B.F. SAUL PROPERTY COMP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MOREL
Party Role:
Plaintiff
Party Name:
BRAMSON HOUSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
JO-VIN QUILT CO.,
Party Role:
Defendant
Party Name:
BRAMSON HOUSE, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State