Search icon

BREN-HOP CORP.

Company Details

Name: BREN-HOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1976 (49 years ago)
Entity Number: 403468
ZIP code: 33487
County: Nassau
Place of Formation: New York
Address: 4740 SOUTH OCEAN BLVD, 801, 2971 LONG BEACH RD, HIGHLAND BEACH, FL, United States, 33487
Principal Address: 4740 SOUTH OCEAN BLVD, APT 801, HIGHLAND BEACH, FL, United States, 33487

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE YAGNISIS Chief Executive Officer C/O IHOP, 2971 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THEODORE YAGNISIS DOS Process Agent 4740 SOUTH OCEAN BLVD, 801, 2971 LONG BEACH RD, HIGHLAND BEACH, FL, United States, 33487

History

Start date End date Type Value
2012-06-06 2016-06-01 Address C/O IHOP, 2971 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-06-22 2012-06-06 Address C/O IHOP, 407 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-06-06 2010-06-22 Address 17 POND PATH, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2000-06-06 2010-06-22 Address 17 POND PATH, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1998-06-01 2012-06-06 Address C/O IHOP, 407 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1996-06-26 1998-06-01 Address % IHOP, 407 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-05-01 2000-06-06 Address 924 HASTING STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-05-01 2000-06-06 Address 924 HASTING STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1976-06-25 1996-06-26 Address 160 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062183 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006009 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006013 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006792 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006008 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100622002150 2010-06-22 BIENNIAL STATEMENT 2010-06-01
20090127034 2009-01-27 ASSUMED NAME LLC INITIAL FILING 2009-01-27
080613002080 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060525003456 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040628002945 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511517106 2020-04-15 0235 PPP 2971 Long Beach Road, Oceanside, NY, 11572
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196875
Loan Approval Amount (current) 196875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198676.54
Forgiveness Paid Date 2021-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State