Search icon

BRANDON PATRICK INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRANDON PATRICK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2017 (8 years ago)
Entity Number: 5150427
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 264 Water Street, 4A, New York, NY, United States, 10038

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC DOS Process Agent 264 Water Street, 4A, New York, NY, United States, 10038

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC Agent 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
BRANDON ALDRIDGE Chief Executive Officer 264 WATER STREET, 4A, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
2698093
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type Date Last renew date End date Address Description
0267-23-235691 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 556 558 PONTOON BRIDGE RD, MASSENA, New York, 13662 Food & Beverage Business

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 264 WATER STREET 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 264 WATER STREET, 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-02 Address 264 WATER STREET 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 264 WATER STREET 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 264 WATER STREET, 4A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006698 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602003937 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230117001780 2023-01-17 BIENNIAL STATEMENT 2021-06-01
170607010459 2017-06-07 CERTIFICATE OF INCORPORATION 2017-06-07

USAspending Awards / Financial Assistance

Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
458000.00
Date:
2021-03-12
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:
9976.00
Total Face Value Of Loan:
9976.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00

Trademarks Section

Serial Number:
87947124
Mark:
HIGHLAND DUDS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-06-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HIGHLAND DUDS

Goods And Services

For:
Coats; Jackets; Pants; Shirts; Shorts; T-shirts; Tops as clothing
First Use:
2019-05-10
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9976
Current Approval Amount:
9976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10035.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State