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
Name | Role | Address |
---|---|---|
SERGEY BELOV | Chief Executive Officer | 10 MONTGOMERY PLACE, 4D, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State