Search icon

BREN-HOP CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
309952.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
196875.00
Total Face Value Of Loan:
196875.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$196,875
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$198,676.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $153,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $8875
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2013-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SPARKMON
Party Role:
Plaintiff
Party Name:
BREN-HOP CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State