Search icon

BRILLIS SERVICES INC.

Company Details

Name: BRILLIS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099847
ZIP code: 10174
County: Kings
Place of Formation: New York
Address: 405 LEXINGTON AVENUE, STE.5002, NEW YORK, NY, United States, 10174
Principal Address: 122 WEST ST, 4, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-384-4580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN P. ZAMPINO Agent 405 LEXINGTON AVENUE, STE.5002, NEW YORK, NY, 10174

DOS Process Agent

Name Role Address
C/O JOHN P. ZAMPINO P.C. DOS Process Agent 405 LEXINGTON AVENUE, STE.5002, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
MR HOWARD WALDSTEIN Chief Executive Officer 122 WEST ST, 4, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2062610-DCA Inactive Business 2017-12-06 No data
1395529-DCA Inactive Business 2011-07-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130604002134 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110526000876 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131293 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
3016463 OL VIO CREDITED 2019-04-10 125 OL - Other Violation
2969830 LL VIO INVOICED 2019-01-28 250 LL - License Violation
2959269 LL VIO CREDITED 2019-01-09 750 LL - License Violation
2701523 LICENSE INVOICED 2017-11-29 85 Laundries License Fee
2701524 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2237363 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1720213 SCALE02 INVOICED 2014-07-02 40 SCALE TO 661 LBS
1512680 RENEWAL INVOICED 2013-11-19 340 Laundry License Renewal Fee
1512079 RENEWAL CREDITED 2013-11-19 740 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2018-12-26 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-12-26 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12696.00
Total Face Value Of Loan:
12696.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12696
Current Approval Amount:
12696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12769.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State