Search icon

BRODAN MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12172.00
Total Face Value Of Loan:
12172.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12172
Current Approval Amount:
12172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12289.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State