Search icon

BRANDON JAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDON JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949938
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 56 MALONE AVE, APT C414, EAST ATLANTIC BEACH, NY, United States, 11561
Principal Address: 46 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
BRANDON MICHAELS Agent 19 MONROE ST., LYNBROOK, NY, 11563

DOS Process Agent

Name Role Address
MICHAELS DOS Process Agent 56 MALONE AVE, APT C414, EAST ATLANTIC BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
BRANDON MICHAELS Chief Executive Officer 46 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2022-11-29 2025-07-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-11-19 2025-07-08 Address 46 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2020-11-19 2025-07-08 Address 56 MALONE AVE, APT C414, EAST ATLANTIC BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-05-19 2022-11-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-05-19 2020-11-19 Address 19 MONROE ST., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708003406 2025-07-08 CERTIFICATE OF CHANGE BY ENTITY 2025-07-08
201119060425 2020-11-19 BIENNIAL STATEMENT 2020-05-01
160519000563 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
259200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8889.00
Total Face Value Of Loan:
8889.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,889
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,968.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,889
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State