Search icon

BRANDXADS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDXADS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825662
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 60 Railroad Place suite 203, 203, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ABRAMI DOS Process Agent 60 Railroad Place suite 203, 203, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MICHAEL ABRAMI Chief Executive Officer 60 RAILROAD PLACE SUITE 203, 203, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

CAGE Code:
84CE2
UEI Expiration Date:
2020-05-28

Business Information

Activation Date:
2019-05-29
Initial Registration Date:
2018-06-13

Commercial and government entity program

CAGE number:
84CE2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2024-05-31

Contact Information

POC:
MICHAEL ABRAMI
Corporate URL:
http://www.brandxads.com

Form 5500 Series

Employer Identification Number (EIN):
203090821
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 60 RAILROAD PLACE SUITE 203, 203, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-09-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-25 2024-11-06 Address 60 RAILROAD PLACE, SUITE 203, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003550 2024-11-06 BIENNIAL STATEMENT 2024-11-06
220126002119 2022-01-26 BIENNIAL STATEMENT 2022-01-26
150925000647 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$377,722
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$381,602.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $377,722

Court Cases

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRANDXADS INC
Party Role:
Defendant
Party Name:
PAPATHANASIOU
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State