Search icon

BRANAGAN ENTERPRISES, INC.

Company Details

Name: BRANAGAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649177
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 20 GREENWOOD PARK, PITTSFORD, NY, United States, 14534
Principal Address: 99 E MAIN ST, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY M. FRIEDMAN, ESQ. DOS Process Agent 20 GREENWOOD PARK, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
EAMONN C BRANAGAN Chief Executive Officer 99 E MAIN ST, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2008-03-25 2016-03-15 Address 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, 1397, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060362 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180308006606 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160315006324 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140325006429 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120501002591 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100326003435 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080325000630 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782067303 2020-04-29 0219 PPP 104 SOUTH RIDGE TRAIL, FAIRPORT, NY, 14450-3822
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-3822
Project Congressional District NY-25
Number of Employees 17
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56623.44
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State