Search icon

BRANDLY BROS INC.

Company Details

Name: BRANDLY BROS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697233
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 161 SYRACUSE AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY BRANDLY DOS Process Agent 161 SYRACUSE AVENUE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JERRY BRANDLY Chief Executive Officer 161 SYRACUSE AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-07-10 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2023-04-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-07-10 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-04-26 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-04-26 Address 161 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2012-09-05 2021-03-04 Address 121 10TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2008-07-17 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710000241 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230426003044 2023-04-26 BIENNIAL STATEMENT 2022-07-01
210304060541 2021-03-04 BIENNIAL STATEMENT 2020-07-01
190612060310 2019-06-12 BIENNIAL STATEMENT 2018-07-01
170531006249 2017-05-31 BIENNIAL STATEMENT 2016-07-01
160104008296 2016-01-04 BIENNIAL STATEMENT 2014-07-01
120905002375 2012-09-05 BIENNIAL STATEMENT 2012-07-01
080717000105 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608427206 2020-04-16 0235 PPP 161 Syracuse Avenue, Medford, NY, 11742
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47898
Loan Approval Amount (current) 47898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48240.5
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State