Search icon

BRABNNOR HOLDINGS CORP

Headquarter

Company Details

Name: BRABNNOR HOLDINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315534
ZIP code: 12205
County: Orange
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 110 Athens St, Suite D, Tarpon Springs, FL, United States, 34689

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RONALD WILHELMY Chief Executive Officer 110 ATHENS ST, SUITE D, TARPON SPRINGS, FL, United States, 34689

Links between entities

Type:
Headquarter of
Company Number:
F22000007744
State:
FLORIDA

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 110 ATHENS ST, SUITE D, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 4 FAIRVIEW DR., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-06-03 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-04-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-04-02 2020-06-26 Address PO BOX 510, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004352 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221219002190 2022-12-19 BIENNIAL STATEMENT 2022-04-01
200626000273 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
180402010425 2018-04-02 CERTIFICATE OF INCORPORATION 2018-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
158252.00
Total Face Value Of Loan:
158252.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158252
Current Approval Amount:
158252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159789.95

Date of last update: 24 Mar 2025

Sources: New York Secretary of State