Search icon

BRAINXCHANGE LLC

Company Details

Name: BRAINXCHANGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690617
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMQUFLZCD9B1 2024-09-28 7 BROAD ST W, STE 208, MOUNT VERNON, NY, 10552, 2100, USA 2103 SYDNEE DRIVE, LEANDER, TX, 78641, USA

Business Information

URL brainxchange.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2021-04-29
Entity Start Date 2015-01-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW FERGUSON
Role COO
Address 169 MADISON AVE, STE 2349, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ANDREW FERGUSON
Role COO
Address 169 MADISON AVE, STE 2349, NEW YORK, NY, 10016, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAINXCHANGE LLC 401(K) 2020 472710172 2022-05-12 BRAINXCHANGE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9148745143
Plan sponsor’s address 7 BROAD ST. WEST, SUITE 208, MOUNT VERNON, NY, 10552
BRAINXCHANGE LLC 401(K) 2019 472710172 2020-09-14 BRAINXCHANGE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9148745143
Plan sponsor’s address 7 BROAD ST. WEST, SUITE 208, MOUNT VERNON, NY, 10552

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing ANDREW FERGUSON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-07-13 2017-07-27 Address (Type of address: Registered Agent)
2017-07-13 2017-07-27 Address 7 BROAD STREET W, SUITE 208, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2015-01-08 2017-07-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-01-08 2017-07-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060337 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190117060538 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170727000131 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
170713000680 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
170110006201 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150108010014 2015-01-08 ARTICLES OF ORGANIZATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650297202 2020-04-27 0202 PPP 7 BROAD STREET W, SUITE 208, MOUNT VERNON, NY, 10552-2100
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219400
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-2100
Project Congressional District NY-16
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196543.21
Forgiveness Paid Date 2021-02-09
7816848305 2021-01-28 0202 PPS 696 Locust St, Mount Vernon, NY, 10552-2124
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217800
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-2124
Project Congressional District NY-16
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198168.15
Forgiveness Paid Date 2022-09-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State