Search icon

BRETT BAND, INC.

Company Details

Name: BRETT BAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328384
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 20 EAST 9TH STREET, APT 6W, NEW YORK, NY, United States, 10003
Principal Address: 20 EAST 9TH STREET, APT. 6W, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT ROTHENHAUS Chief Executive Officer 17 WAMPUS CLOSE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 9TH STREET, APT 6W, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
181231006269 2018-12-31 BIENNIAL STATEMENT 2018-12-01
141210007175 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121205000517 2012-12-05 CERTIFICATE OF INCORPORATION 2012-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703227409 2020-05-11 0202 PPP 17 Wampus Close, Armonk, NY, 10504
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Unanswered
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12608.22
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State