Search icon

BRANDTUITIVE, INC.

Company Details

Name: BRANDTUITIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4041089
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: BrandTuitive is a full-service branding and marketing agency based in New York City. We understand that effective marketing brings the truth of your brand to life in the hearts and minds of your constituents. Our brand marketing approach ensures that all of your marketing efforts work together to tell a meaningful story – your story – in a way that attracts more customers and builds your business.
Address: 275 MADISON AVE., SUITE 1700, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 516-429-2487

Website https://www.brandtuitive.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDTUITIVE, INC. 401(K) PLAN 2023 274545549 2024-05-09 BRANDTUITIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6467905707
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing JEANINE DEBAR
BRANDTUITIVE, INC. 401(K) PLAN 2022 274545549 2023-07-06 BRANDTUITIVE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6467905707
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JEANINE DEBAR
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing JEANINE DEBAR

DOS Process Agent

Name Role Address
JEANINE DEBAR DOS Process Agent 275 MADISON AVE., SUITE 1700, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEANINE DEBAR Chief Executive Officer 275 MADISON AVE., SUITE 1700, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-01-22 2019-01-23 Address 733 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-22 2019-01-23 Address 733 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-01-22 2019-01-23 Address 733 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-01-11 2015-01-22 Address 300 E. 71ST ST., 4F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123060285 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150122006586 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110111000690 2011-01-11 CERTIFICATE OF INCORPORATION 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512577707 2020-05-01 0202 PPP 275 MADISON AVE STE 1700, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142787
Loan Approval Amount (current) 142787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144357.34
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State