Search icon

BRIGHTPLUS INC

Company Details

Name: BRIGHTPLUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690173
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: PO BOX 350108, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-608-1889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVIAN NG DOS Process Agent PO BOX 350108, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2062247-DCA Inactive Business 2017-12-02 2021-12-31
2033070-DCA Inactive Business 2016-02-08 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150107010269 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-04 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 1607 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267803 LL VIO INVOICED 2020-12-10 1500 LL - License Violation
3234503 LL VIO CREDITED 2020-09-22 750 LL - License Violation
3145832 LICENSEDOC0 INVOICED 2020-01-17 0 License Document Replacement, Lost in Mail
3124706 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2725943 LICENSEDOC0 INVOICED 2018-01-08 0 License Document Replacement, Lost in Mail
2704392 BLUEDOT INVOICED 2017-12-02 340 Laundries License Blue Dot Fee
2698637 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698638 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2596264 CL VIO INVOICED 2017-04-27 175 CL - Consumer Law Violation
2364158 SCALE02 INVOICED 2016-06-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-21 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-09-21 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2020-09-21 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2017-04-11 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data
2016-04-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006058710 2021-04-07 0202 PPS 1607 Avenue U, Brooklyn, NY, 11229-3809
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) 6257
Loan Approval Amount (current) 6257
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 Brooklyn, KINGS, NY, 11229-3809
Project Congressional District NY-08
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.07
Forgiveness Paid Date 2021-10-26
1973347700 2020-05-01 0202 PPP PO Box 350108, BROOKLYN, NY, 11235
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) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6306.83
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State