Search icon

BROMIN7, INC.

Company Details

Name: BROMIN7, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4892087
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 115 BROADWAY, 5TH FLOOR, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY BELOV Chief Executive Officer 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-02-29 2024-02-29 Address 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-27 Address 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-27 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-02-03 2024-02-29 Address 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-06-10 2024-02-29 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-02-05 2016-06-10 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-05 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240327000073 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
240229000896 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200203061358 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160610000640 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
160205010298 2016-02-05 CERTIFICATE OF INCORPORATION 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096847410 2020-05-06 0202 PPP 25 BROADWAY FL 9, NEW YORK, NY, 10004-1058
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7935
Loan Approval Amount (current) 7935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10004-1058
Project Congressional District NY-10
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: New York Secretary of State