Search icon

BRIGHT ALIM CORP

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT ALIM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817517
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 17 Garden St Brooklyn, 3r, 3r, Brooklyn, NY, United States, 11206
Principal Address: 550 W 54th st, PHE, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHANIYA ADILOVA DOS Process Agent 17 Garden St Brooklyn, 3r, 3r, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
ANUAR YELEMESSOV Chief Executive Officer 17 GARDEN ST BROOKLYN, 3R, 3R, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2015-09-09 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-09 2024-12-18 Address 435 W 119 STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218004158 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201005000591 2020-10-05 CERTIFICATE OF AMENDMENT 2020-10-05
150909010436 2015-09-09 CERTIFICATE OF INCORPORATION 2015-09-09

USAspending Awards / Financial Assistance

Date:
2024-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
856600.00
Total Face Value Of Loan:
924248.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State