Name: | BRACH KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420124 |
ZIP code: | 10921 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 Roosevelt Avenue, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEA BRACH | Chief Executive Officer | 23 ISRAEL ZUPNICK DRIVE, #302, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
BRACH KNITTING MILLS, INC. | DOS Process Agent | 12 Roosevelt Avenue, FLORIDA, NY, United States, 10921 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220826003198 | 2022-08-26 | BIENNIAL STATEMENT | 2021-01-01 |
210111060615 | 2021-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
20100129033 | 2010-01-29 | ASSUMED NAME CORP INITIAL FILING | 2010-01-29 |
A368322-2 | 1977-01-05 | CERTIFICATE OF INCORPORATION | 1977-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672235 | 0235300 | 1975-10-14 | 165 CLYMER STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11700978 | 0235300 | 1975-08-19 | 165 CLYMER STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-09-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-09-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-09-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-09-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-09-22 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 5 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8256548304 | 2021-01-29 | 0202 | PPS | 12 Roosevelt Ave, Florida, NY, 10921-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2268587701 | 2020-05-01 | 0202 | PPP | 12 ROOSEVELT AVE, FLORIDA, NY, 10921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State