Search icon

BRAINSTORM US INC.

Company Details

Name: BRAINSTORM US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Entity Number: 3710663
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 Broadway Suite 6025, Suite 6025, New York, NY, United States, 10036
Principal Address: 1460 Broadway, SUITE 6025, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICARDO MONTESA ANDRES Chief Executive Officer 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O ARRUFAT GRACIA PLLC DOS Process Agent 1460 Broadway Suite 6025, Suite 6025, New York, NY, United States, 10036

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 54 W 40TH ST, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-20 Address 54 W 40TH ST, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-06 2024-08-20 Address 54 WEST 40TH STREET SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-08-08 2019-11-06 Address C/O ARRUFAT GRACIA, PLLC, 130 WEST 42ND ST, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-08-08 2020-08-04 Address 130 W 42ND ST, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-06 2018-08-08 Address 130 WEST 42ND STREET, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-03 2018-08-08 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-08-03 2017-07-06 Address 130 W 42ND ST, STE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-05-11 2016-08-03 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-05-11 2018-08-08 Address 130 W 42ND ST STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820003343 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220830000024 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200804061821 2020-08-04 BIENNIAL STATEMENT 2020-08-01
191106000223 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
180808006280 2018-08-08 BIENNIAL STATEMENT 2018-08-01
170706000653 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
160803006647 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150511006287 2015-05-11 BIENNIAL STATEMENT 2014-08-01
130919006404 2013-09-19 BIENNIAL STATEMENT 2012-08-01
080819000563 2008-08-19 APPLICATION OF AUTHORITY 2008-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046067407 2020-05-13 0202 PPP 54 West, 40th Street, Suite 816, New York, NY, 10018
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66072.4
Loan Approval Amount (current) 66072.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66635.37
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State