Search icon

BRANCHING MINDS, INC.

Company Details

Name: BRANCHING MINDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2014 (11 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4528339
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 157 Columbus Avenue, 4th FL, NEW YORK, NY, United States, 10023
Principal Address: 157 Columbus Avenue, 4th FL, New York, NY, United States, 10023

DOS Process Agent

Name Role Address
DAVID MAGIER DOS Process Agent 157 Columbus Avenue, 4th FL, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MAYA GAT Chief Executive Officer 157 COLUMBUS AVENUE, 4TH FL, NEW YORK, NY, United States, 10023

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DAVID MAGIER
User ID:
P2350714

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
737X6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2028-11-30
SAM Expiration:
2024-11-27

Contact Information

POC:
DAVID MAGIER
Phone:
+1 646-450-5174

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 157 COLUMBUS AVENUE, 4TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 157 COLUMBUS AVENUE, 4TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-09-17 Address 157 COLUMBUS AVENUE, 4TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-09-17 Address 157 Columbus Avenue, 4th FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-02-12 2023-02-15 Address 15 EAST 72ND STREET #7J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001449 2024-09-16 CERTIFICATE OF TERMINATION 2024-09-16
230215001592 2023-02-15 BIENNIAL STATEMENT 2022-02-01
211116003653 2021-11-16 BIENNIAL STATEMENT 2021-11-16
140212000426 2014-02-12 APPLICATION OF AUTHORITY 2014-02-12

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232521.72
Current Approval Amount:
232521.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234530.45
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198741.85
Current Approval Amount:
198741.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200413.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State