Search icon

JG BRILLANTE, INC.

Company Details

Name: JG BRILLANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5530067
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 6 Highland Ave, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JG BRILLANTE, INC. DOS Process Agent 6 Highland Ave, Yonkers, NY, United States, 10705

Chief Executive Officer

Name Role Address
MERY A. ARISTY Chief Executive Officer 6 HIGHLAND AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 6 HIGHLAND AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2025-05-12 Address 6 HIGHLAND AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-12 Address 6 Highland Ave, Yonkers, NY, 10705, USA (Type of address: Service of Process)
2019-04-08 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512004128 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230921004650 2023-09-21 BIENNIAL STATEMENT 2023-04-01
190408010600 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-06-22
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 of last update: 23 Mar 2025

Sources: New York Secretary of State