Search icon

BRIGHT BEAN ENTERTAINMENT, INC.

Company Details

Name: BRIGHT BEAN ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142405
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 736 Newcomb Rd, Ridgewood, NJ, United States, 07450
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SABRINA MISHLER Chief Executive Officer 736 NEWCOMB RD, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 736 NEWCOMB RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 180 RIVERSIDE BLVD #5N, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-12-18 2024-12-18 Address 180 RIVERSIDE BLVD #5N, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-16 Address 736 NEWCOMB RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-16 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-12-18 2024-12-18 Address 736 NEWCOMB RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-16 Address 180 RIVERSIDE BLVD #5N, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2021-07-15 2024-12-18 Address 180 RIVERSIDE BLVD #5N, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000673 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
241218002672 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210715001877 2021-07-15 BIENNIAL STATEMENT 2021-07-15
210510000449 2021-05-10 CERTIFICATE OF CHANGE 2021-05-10
170524010041 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808197708 2020-05-01 0202 PPP 180 RIVERSIDE BLVD APT 4J, NEW YORK, NY, 10069-0803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29245
Loan Approval Amount (current) 29245
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 NEW YORK, NEW YORK, NY, 10069-0803
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
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 29184.74
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State