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

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29435
Current Approval Amount:
29435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29576.93

Date of last update: 19 Mar 2025

Sources: New York Secretary of State