Search icon

BRAMIRU INC.

Company Details

Name: BRAMIRU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2009 (16 years ago)
Entity Number: 3853963
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: 55 Van Pelt Ct, East Amherst, NY, United States, 14051
Principal Address: 55 VAN PELT COURT, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVE FREIMAN DOS Process Agent 55 Van Pelt Ct, East Amherst, NY, United States, 14051

Agent

Name Role Address
DAVID B FREIMAN Agent 55 VAN PELT COURT, EAST AMHERST, NY, 14051

Chief Executive Officer

Name Role Address
DAVE FREIMAN Chief Executive Officer 55 VAN PELT COURT, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 55 VAN PELT COURT, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-04-22 Address 55 VAN PELT COURT, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-04-22 Address PO BOX 248, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2019-11-26 2024-04-22 Address 55 VAN PELT COURT, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2019-11-26 2020-01-03 Address 55 VAN PELT COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2011-11-14 2020-01-03 Address 185 SAN FERNANDO LAND, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2011-11-14 2020-01-03 Address 185 SAN FERNANDO LANE, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2009-09-09 2019-11-26 Address 185 SAN FERNANDO LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2009-09-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240422002000 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200103060947 2020-01-03 BIENNIAL STATEMENT 2019-09-01
191126000236 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
111114002451 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090909000521 2009-09-09 CERTIFICATE OF INCORPORATION 2009-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643987205 2020-04-16 0296 PPP 55 VAN PELT COURT, EAST AMHERST, NY, 14051
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373800
Loan Approval Amount (current) 373800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 114
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377374.14
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State