Search icon

BREMEN HOUSE, INC.

Company Details

Name: BREMEN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1943 (82 years ago)
Entity Number: 54550
ZIP code: 07070
County: New York
Place of Formation: New York
Address: 200 EAST 85TH #1B, Rutherford, NJ, United States, 07070
Principal Address: 200 EAST 85TH #1B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 85TH #1B, Rutherford, NJ, United States, 07070

Chief Executive Officer

Name Role Address
GONCA CHELSEA Chief Executive Officer 200 EAST 85TH #1B, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
131663215
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-11 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 220 EAST 86TH ST #4, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801002130 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220809000993 2022-08-09 BIENNIAL STATEMENT 2021-08-01
190813060118 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170804006219 2017-08-04 BIENNIAL STATEMENT 2017-08-01
170609006274 2017-06-09 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
255000.00
Total Face Value Of Loan:
255000.00
Date:
2020-04-30
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:
219121.00
Total Face Value Of Loan:
219121.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256348.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219121
Current Approval Amount:
219121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221006.04

Court Cases

Court Case Summary

Filing Date:
2018-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JUSCINSKA
Party Role:
Plaintiff
Party Name:
BREMEN HOUSE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State