Search icon

BRITE ADVISORS USA, INC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BRITE ADVISORS USA, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Branch of: BRITE ADVISORS USA, INC, Florida (Company Number P03000082990)
Entity Number: 4271204
ZIP code: 10006
County: New York
Place of Formation: Florida
Address: 115 BROADWAY,, 5TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 136 Madison Avenue, FL 6, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ELI ZIMMER, MANAGER OF FINANCE AND OPERATIONS DOS Process Agent 115 BROADWAY,, 5TH FLOOR, NEW YORK, NY, United States, 10006

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARTIN BYRNE Chief Executive Officer 136 MADISON AVENUE, FL 6, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
980474981
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address BRITE ADVISORS USA, INC., 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 136 MADISON AVENUE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address BRITE ADVISORS USA, INC., 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-07-16 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716002625 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230331003666 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
230317000335 2023-03-17 BIENNIAL STATEMENT 2022-07-01
211015000262 2021-10-08 AMENDMENT TO BIENNIAL STATEMENT 2021-10-08
210210060426 2021-02-10 BIENNIAL STATEMENT 2020-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
270792.00
Total Face Value Of Loan:
270792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270792
Current Approval Amount:
270792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273424.7

Court Cases

Court Case Summary

Filing Date:
2023-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
BRITE ADVISORS USA, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
HAMILTON
Party Role:
Plaintiff
Party Name:
BRITE ADVISORS USA, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State