Search icon

THE BRAND PASSPORT, INC.

Company Details

Name: THE BRAND PASSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014188
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 18 EAST 41ST STREET, SUITE 1901, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE BRAND PASSPORT, INC. DOS Process Agent 18 EAST 41ST STREET, SUITE 1901, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS DALY Chief Executive Officer 18 EAST 41ST STREET, SUITE 1901, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
273728401
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-07 2020-11-02 Address 18 EAST 41ST STREET, SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-26 2020-11-02 Address 18 EAST 41ST STREET, SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-10-10 2014-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-02 2012-10-10 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061565 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161103007166 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106006923 2014-11-06 BIENNIAL STATEMENT 2014-11-01
140107000780 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
121126006042 2012-11-26 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
159300.00
Total Face Value Of Loan:
159300.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159300
Current Approval Amount:
159300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160008

Date of last update: 27 Mar 2025

Sources: New York Secretary of State