Search icon

BRAD BERNSTEIN, INC.

Company Details

Name: BRAD BERNSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4042961
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797
Principal Address: 56 HELEN AVENUE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD BERNSTEIN Chief Executive Officer 56 HELEN AVENUE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 56 HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 56 HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-01-02 Address 1000 Woodbury Road, Suite 206, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2023-04-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-01-02 Address 56 HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-01-11 2023-04-26 Address 56 HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-01-14 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-14 2023-04-26 Address 56 HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005043 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230426003900 2023-04-26 BIENNIAL STATEMENT 2023-01-01
210106060726 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060198 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170111002020 2017-01-11 BIENNIAL STATEMENT 2017-01-01
161215006030 2016-12-15 BIENNIAL STATEMENT 2015-01-01
130111006037 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110114000812 2011-01-14 CERTIFICATE OF INCORPORATION 2011-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360687409 2020-05-12 0235 PPP 58 HELEN AVE, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15312
Loan Approval Amount (current) 15312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15466.4
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State