Search icon

BRUTEFORCE SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUTEFORCE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011698
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 404, 5TH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 404 5TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GOLAM R BHUYAIN Agent 404, 5TH AVENUE, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404, 5TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GOLAM R BHUYAN Chief Executive Officer 404 5TH AVENUE, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
6YC09
UEI Expiration Date:
2014-08-15

Business Information

Division Name:
INFORMATION TECHNOLOGY
Division Number:
100
Activation Date:
2013-08-16
Initial Registration Date:
2013-08-14

Commercial and government entity program

CAGE number:
6YC09
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MOHAMMAD K. ALAM
Corporate URL:
www.bruteforcesolution.com

History

Start date End date Type Value
2016-10-12 2017-09-20 Address 545 8TH AVENUE, SUITE 540, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-10-12 2017-09-20 Address 545 8TH AVENUE, SUITE 540, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-02-23 2017-10-16 Address 545 8TH AVENUE, SUITE #540, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-23 2017-10-16 Address (Type of address: Registered Agent)
2014-10-08 2016-10-12 Address 37-14 73RD STREET, SUITE# 206, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171016000709 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
170920002025 2017-09-20 BIENNIAL STATEMENT 2016-10-01
161012006423 2016-10-12 BIENNIAL STATEMENT 2016-10-01
150223000682 2015-02-23 CERTIFICATE OF CHANGE 2015-02-23
141008006355 2014-10-08 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8645.00
Total Face Value Of Loan:
8645.00
Date:
2020-05-03
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:
11357.00
Total Face Value Of Loan:
11357.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$8,645
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,689.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,643
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,357
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,516.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State