Search icon

BRIGHTFLAG INC.

Company Details

Name: BRIGHTFLAG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2015 (9 years ago)
Entity Number: 4852318
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 228 Park Ave S, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEX KELLY Chief Executive Officer 12 SPENCER VILLAS, GLENAGEARY, DUBLIN, Ireland, A96W9Y5

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 404 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address PO BOX 4668, PMB 80610, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 12 SPENCER VILLAS, GLENAGEARY, DUBLIN, IRL (Type of address: Chief Executive Officer)
2018-05-04 2024-03-26 Address 404 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-05-04 2024-03-26 Address 404 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-19 2018-05-04 Address SILLS CUMMIS & GROSS P.C., ONE RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004286 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220317000209 2022-03-17 BIENNIAL STATEMENT 2021-11-01
180504006191 2018-05-04 BIENNIAL STATEMENT 2017-11-01
160201000396 2016-02-01 CERTIFICATE OF AMENDMENT 2016-02-01
151119000279 2015-11-19 APPLICATION OF AUTHORITY 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489857102 2020-04-14 0202 PPP 404 5th Avenue, New York, NY, 10018
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181957
Loan Approval Amount (current) 181957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183033.58
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State