Search icon

BRETT CORPORATION

Company Details

Name: BRETT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1935 (90 years ago)
Date of dissolution: 16 Jun 1988
Entity Number: 48320
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
OTTERBOURG, STEINDLER, HOUSTON & ROSEN DOS Process Agent 230 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1939-10-23 1976-11-10 Address 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1939-10-18 1958-07-02 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1935-02-28 1939-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1935-02-28 1939-10-23 Address 41-14 24TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C199333-2 1993-04-30 ASSUMED NAME CORP INITIAL FILING 1993-04-30
B653018-4 1988-06-16 CERTIFICATE OF DISSOLUTION 1988-06-16
A355247-3 1976-11-10 CERTIFICATE OF AMENDMENT 1976-11-10
352386 1962-11-19 CERTIFICATE OF AMENDMENT 1962-11-19
306158 1962-01-11 CERTIFICATE OF AMENDMENT 1962-01-11
114288 1958-07-02 CERTIFICATE OF AMENDMENT 1958-07-02
5605-25 1939-10-23 CERTIFICATE OF AMENDMENT 1939-10-23
49140 1939-10-23 CERTIFICATE OF AMENDMENT 1939-10-23
5603-11 1939-10-18 CERTIFICATE OF AMENDMENT 1939-10-18
4791-120 1935-02-28 CERTIFICATE OF INCORPORATION 1935-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8043328500 2021-03-08 0202 PPP 120 North Rd, Highland, NY, 12528-1026
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29435
Loan Approval Amount (current) 29435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-1026
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29576.93
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State