Search icon

BRANDON PATRICK INC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BRANDON PATRICK INC, CONNECTICUT 2698093 CONNECTICUT

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

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
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)
2017-06-07 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-06-07 2023-06-02 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-07 2023-06-02 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238418508 2021-03-12 0248 PPP 556 Pontoon Bridge Rd, Massena, NY, 13662-3199
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9976
Loan Approval Amount (current) 9976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-3199
Project Congressional District NY-21
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10035.31
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State