Search icon

BRAND EMOTION INC

Company Details

Name: BRAND EMOTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146741
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 11-11 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11-11 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
ANDREW MARSICO Agent 12 MILLER CIRCLE, ARMONK, NY, 10504

Chief Executive Officer

Name Role Address
DON WINTER Chief Executive Officer 100 MAIN STREET, SUITE 2-D, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
220322000159 2022-03-22 BIENNIAL STATEMENT 2021-06-01
170601010170 2017-06-01 CERTIFICATE OF INCORPORATION 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780517710 2020-05-01 0202 PPP 1111 44th Drive 2nd floor, Long Island City, NY, 11101
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58100
Loan Approval Amount (current) 58100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 64
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59197.44
Forgiveness Paid Date 2022-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State