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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8245.00
Total Face Value Of Loan:
8245.00
Date:
2020-05-02
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:
8232.00
Total Face Value Of Loan:
8232.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8232
Current Approval Amount:
8232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8325.67
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8245
Current Approval Amount:
8245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8312.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State