Search icon

BRODAN MANAGEMENT SERVICES, INC.

Company Details

Name: BRODAN MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4761079
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 205 Bay Ave, Bayport, NY, United States, 11705

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC DOS Process Agent 205 Bay Ave, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
ELISE WEISS Chief Executive Officer 120 WILBUR PLACE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 58 EAST MALL DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 120 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2018-01-26 2023-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-26 2023-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-08-24 2018-01-26 Address 61 EAGLE CHASE, WOODBURY, NY, 00000, USA (Type of address: Service of Process)
2016-08-24 2018-01-26 Address 61 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2015-05-19 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-05-19 2016-08-24 Address 1068 ROSELLE PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2015-05-19 2016-08-24 Address 1068 ROSELLE PLACE, WOODMERE, NY, 11598, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501002914 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220731000129 2022-07-31 BIENNIAL STATEMENT 2021-05-01
180126000201 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
160824000635 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
150519000955 2015-05-19 CERTIFICATE OF INCORPORATION 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917177304 2020-04-30 0235 PPP 61 EAGLE CHASE, WOODBURY, NY, 11797-2915
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) 12172
Loan Approval Amount (current) 12172
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 WOODBURY, NASSAU, NY, 11797-2915
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12289.3
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State