Search icon

BRITE ADVISORS USA, INC

Branch

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITE ADVISORS USA, INC. 401(K) PLAN 2023 980474981 2024-07-25 BRITE ADVISORS USA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 9177100540
Plan sponsor’s address 136 MADISON AVENUE, FLOORS 5-6, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ELI DAVID ZIMMER
BRITE ADVISORS USA, INC. 401(K) PLAN 2022 980474981 2023-06-22 BRITE ADVISORS USA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 6464497253
Plan sponsor’s address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing ELI DAVID ZIMMER
BRITE ADVISORS USA, INC. 401(K) PLAN 2021 980474981 2022-07-21 BRITE ADVISORS USA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 6464497253
Plan sponsor’s address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ELI DAVID ZIMMER

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

History

Start date End date Type Value
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 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, 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 2024-07-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 2024-07-16 Address 115 BROADWAY,, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, 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)
2023-03-31 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)
2023-03-17 2023-03-17 Address BRITE ADVISORS USA, INC., 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, 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
190321000371 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21
181123002019 2018-11-23 BIENNIAL STATEMENT 2018-07-01
180927000101 2018-09-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-09-27
DP-2251041 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160701006896 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087777310 2020-05-01 0202 PPP 115 Broadway 5th Floor, NEW YORK, NY, 10006
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270792
Loan Approval Amount (current) 270792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273424.7
Forgiveness Paid Date 2021-04-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State