Search icon

BRANDKAT CORP.

Company Details

Name: BRANDKAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720109
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1428 6TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-759-5344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KIM Chief Executive Officer 1428 6TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1428 6TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1329252-DCA Inactive Business 2009-08-13 2014-12-31

History

Start date End date Type Value
2008-09-15 2014-11-07 Address 57 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107002007 2014-11-07 BIENNIAL STATEMENT 2014-09-01
080915000005 2008-09-15 CERTIFICATE OF INCORPORATION 2008-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2293833 WM VIO INVOICED 2016-03-08 50 WM - W&M Violation
994543 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
994544 CNV_TFEE INVOICED 2010-10-20 2.200000047683716 WT and WH - Transaction Fee
994545 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
140126 WH VIO INVOICED 2010-07-22 300 WH - W&M Hearable Violation
116476 INTEREST INVOICED 2009-10-20 27.780000686645508 Interest Payment
969723 LICENSE INVOICED 2009-08-14 85 Cigarette Retail Dealer License Fee
114582 PL VIO INVOICED 2009-08-13 75 PL - Padlock Violation
116478 TS VIO INVOICED 2009-08-13 500 TS - State Fines (Tobacco)
116479 TP VIO INVOICED 2009-08-13 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
52762.00
Total Face Value Of Loan:
52762.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
37689.00
Total Face Value Of Loan:
37689.00

Court Cases

Court Case Summary

Filing Date:
2014-02-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
BRANDKAT CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State