Search icon

BRUNET AND FRIEDBERG INC.

Company Details

Name: BRUNET AND FRIEDBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022803
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 110 W 40TH ST, RM 501, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNET AND FRIEDBERG INC. DOS Process Agent 110 W 40TH ST, RM 501, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM FRIEDBERG Chief Executive Officer 110 W 40TH ST, RM 501, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0007-22-125884 Alcohol sale 2022-04-27 2022-04-27 2025-05-31 56 W 45TH ST, NEW YORK, New York, 10036 Wholesale Wine

History

Start date End date Type Value
2014-12-01 2016-11-07 Address 110 W 40TH ST, RM 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-11 2014-12-01 Address 110 W 40TH ST, RM 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-11 2016-11-07 Address 110 W 40TH ST, RM 1001, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-07-03 2016-11-07 Address 110 WEST 40TH STREET, RM 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-23 2013-07-03 Address 236 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107006464 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141201007281 2014-12-01 BIENNIAL STATEMENT 2014-11-01
140411002066 2014-04-11 BIENNIAL STATEMENT 2013-11-01
130703000685 2013-07-03 CERTIFICATE OF CHANGE 2013-07-03
101123000404 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604128505 2021-03-12 0202 PPS 110 W 40th St Rm 501, New York, NY, 10018-8609
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147380
Loan Approval Amount (current) 147380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8609
Project Congressional District NY-12
Number of Employees 7
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148369.26
Forgiveness Paid Date 2021-11-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State