Search icon

BRACH KNITTING MILLS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEA BRACH Chief Executive Officer 23 ISRAEL ZUPNICK DRIVE, #302, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BRACH KNITTING MILLS, INC. DOS Process Agent 12 Roosevelt Avenue, FLORIDA, NY, United States, 10921

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672235 0235300 1975-10-14 165 CLYMER STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11700978 0235300 1975-08-19 165 CLYMER STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1975-10-24

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9010
Loan Approval Amount (current) 9010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1808
Project Congressional District NY-18
Number of Employees 1
NAICS code 315110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9073.93
Forgiveness Paid Date 2021-10-26
2268587701 2020-05-01 0202 PPP 12 ROOSEVELT AVE, FLORIDA, NY, 10921
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
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 FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 315110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8754.16
Forgiveness Paid Date 2021-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State