Search icon

BRYAN GARNIER SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRYAN GARNIER SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863853
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 lexington avenue, 16 fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 750 lexington avenue, 16 fl, NEW YORK, NY, United States, 10022

Agent

Name Role Address
nicolas d'halluin Agent 750 lexington avenue, 16 fl, NEW YORK, NY, 10022

Central Index Key

CIK number:
0001478318
Phone:
212-337-7000

Latest Filings

Form type:
X-17A-5
File number:
008-68463
Filing date:
2025-03-28
File:
Form type:
X-17A-5
File number:
008-68463
Filing date:
2024-03-22
File:
Form type:
X-17A-5
File number:
008-68463
Filing date:
2023-03-07
File:
Form type:
X-17A-5
File number:
008-68463
Filing date:
2022-03-04
File:
Form type:
X-17A-5
File number:
008-68463
Filing date:
2020-04-13
File:

History

Start date End date Type Value
2023-08-24 2023-10-01 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-08-24 2023-10-01 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-02-15 2023-08-24 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2022-02-15 2023-08-24 Address 750 lexington avenue, 16 fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-05 2022-02-15 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000643 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230824001659 2023-08-24 BIENNIAL STATEMENT 2021-10-01
220215001637 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
100715000280 2010-07-15 CERTIFICATE OF PUBLICATION 2010-07-15
091005000822 2009-10-05 ARTICLES OF ORGANIZATION 2009-10-05

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
115685.20
Total Face Value Of Loan:
115685.20

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$115,685.2
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,685.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,090.1
Servicing Lender:
Haven Savings Bank
Use of Proceeds:
Payroll: $115,685.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State