Search icon

BRA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566685
ZIP code: 11514
County: Kings
Place of Formation: New York
Address: C/O MUND & MCDONALD PLLC, 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514
Principal Address: 317 9th Avenue, New York, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRA CORP. DOS Process Agent C/O MUND & MCDONALD PLLC, 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
CANDIDO P. FERNANDEZ Chief Executive Officer 3 REGINA LANE, GLEN HEAD, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
712258 Retail grocery store No data No data No data 1301 CHURCH AVE, BROOKLYN, NY, 11226 No data
0081-23-122469 Alcohol sale 2023-07-11 2023-07-11 2026-08-31 1301 CHURCH AVE, BROOKLYN, New York, 11226 Grocery Store

History

Start date End date Type Value
2020-12-23 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-04-24 2020-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210929001185 2021-09-29 BIENNIAL STATEMENT 2021-09-29
201223000606 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
140424010151 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544015 SCALE-01 INVOICED 2022-10-27 100 SCALE TO 33 LBS
3542696 OL VIO CREDITED 2022-10-26 250 OL - Other Violation
3273139 SCALE-01 INVOICED 2020-12-21 140 SCALE TO 33 LBS
2596620 SCALE-01 INVOICED 2017-04-27 120 SCALE TO 33 LBS
2189339 OL VIO INVOICED 2015-10-13 125 OL - Other Violation
2183886 SCALE-01 INVOICED 2015-10-06 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-12-06 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-12-06 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2022-10-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-09-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90945
Current Approval Amount:
90945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92031.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State