Search icon

BRAND NAME CONTRACTING, INC.

Company Details

Name: BRAND NAME CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468782
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 18 ROVNA CT UNIT 101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZREAL SPITZER Chief Executive Officer 18 ROVNA CT UNIT 101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
EZREAL SPITZER DOS Process Agent 18 ROVNA CT UNIT 101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 1 TAITCH CT. UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 18 ROVNA CT UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2022-01-14 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-02 2024-08-19 Address 1 TAITCH CT. UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2016-02-02 2017-10-18 Address 1 TAITCH CT. UNIT 102, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2016-02-02 2024-08-19 Address 1 TAITCH CT. UNIT 102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-10-04 2016-02-02 Address 4 LEMBERG CT #105, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-10-04 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819002266 2024-08-19 BIENNIAL STATEMENT 2024-08-19
171018006141 2017-10-18 BIENNIAL STATEMENT 2017-10-01
160209000496 2016-02-09 CERTIFICATE OF AMENDMENT 2016-02-09
160202007438 2016-02-02 BIENNIAL STATEMENT 2015-10-01
131004010034 2013-10-04 CERTIFICATE OF INCORPORATION 2013-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225967708 2020-05-01 0202 PPP 1 TAITCH CT UNIT 102, MONROE, NY, 10950
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 238990
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 55026.68
Forgiveness Paid Date 2021-04-22
7342558505 2021-03-05 0202 PPS 1 Taitch Ct Unit 102, Monroe, NY, 10950-7404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56545
Loan Approval Amount (current) 56545
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-7404
Project Congressional District NY-18
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56894.42
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State