Search icon

BRAINSTORM US INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604466297
State:
WASHINGTON
WASHINGTON profile:

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)
2024-08-20 2024-08-20 Address 1460 BROADWAY, SUITE 6025, NEW YORK, NY, 10036, 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 2020-08-04 Address 130 W 42ND ST, SUITE 1002, 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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
66072.40
Total Face Value Of Loan:
66072.40

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,072.4
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,072.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,635.37
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $66,072.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State