Search icon

BRIGHTON WEAR, INC.

Company Details

Name: BRIGHTON WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1978 (47 years ago)
Entity Number: 506682
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 516 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235
Principal Address: 513 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORIS MILMAN DOS Process Agent 516 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
BORIS MILMAN Chief Executive Officer 516 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1993-09-27 2002-08-23 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-09-27 2002-08-23 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-09-27 2002-08-23 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-04-27 1993-09-27 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-04-27 1993-09-27 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-04-27 1993-09-27 Address 516 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1978-08-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-16 1993-04-27 Address 25-68 E 1ST ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141126008 2014-11-26 ASSUMED NAME LLC INITIAL FILING 2014-11-26
020823002498 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000808002457 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980821002328 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960823002264 1996-08-23 BIENNIAL STATEMENT 1996-08-01
930927003014 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930427002498 1993-04-27 BIENNIAL STATEMENT 1992-08-01
A509076-4 1978-08-16 CERTIFICATE OF INCORPORATION 1978-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data 516 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 516 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 516 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668797709 2020-05-01 0202 PPP 516 BRIGHTON BEACH AVE, BrooKLYN, NY, 11235
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8232
Loan Approval Amount (current) 8232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BrooKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8325.67
Forgiveness Paid Date 2021-06-24
9780468403 2021-02-17 0202 PPS 516 Brighton Beach Ave, Brooklyn, NY, 11235-6404
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8245
Loan Approval Amount (current) 8245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6404
Project Congressional District NY-08
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8312.11
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State