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

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6257.00
Total Face Value Of Loan:
6257.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6306.83
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6257
Current Approval Amount:
6257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6291.07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State