Search icon

BRANDON JAMES, INC.

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
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
201119060425 2020-11-19 BIENNIAL STATEMENT 2020-05-01
160519000563 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066937710 2020-05-01 0235 PPP 56 MALONE AVE, EAST ATLANTIC BEACH, NY, 11561-1011
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8889
Loan Approval Amount (current) 8889
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 New Business or 2 years or less
Project Address EAST ATLANTIC BEACH, NASSAU, NY, 11561-1011
Project Congressional District NY-04
Number of Employees 2
NAICS code -
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 8968.64
Forgiveness Paid Date 2021-03-25
6094149001 2021-05-22 0235 PPP 26 Raybor Rd, Commack, NY, 11725-4412
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4412
Project Congressional District NY-01
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State