Search icon

BRYANT GARDENS CORP.

Company Details

Name: BRYANT GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (46 years ago)
Entity Number: 585741
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 7 BRYANT CRESCENT, #1C, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BRYANT CRESCENT, #1C, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
LOUIS J BRUNO Chief Executive Officer 7 BRYANT CRESCENT, #1N, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 7 BRYANT CRESCENT, #1C, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2022-09-30 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2013-11-04 2025-04-14 Address 7 BRYANT CRESCENT, #1N, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2013-11-04 2025-04-14 Address 7 BRYANT CRESCENT, #1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Service of Process)
2011-10-24 2013-11-04 Address 7 BRYANT CRESCENT, 1N, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-10-18 2011-10-24 Address 7 BRYANT CRESCENT, 2D, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1997-10-16 2013-11-04 Address 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Principal Executive Office)
1997-10-16 2013-11-04 Address 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Service of Process)
1997-10-16 2007-10-18 Address 5 BRYANT CRESCENT 1N, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414003213 2025-04-14 BIENNIAL STATEMENT 2025-04-14
20200924017 2020-09-24 ASSUMED NAME CORP INITIAL FILING 2020-09-24
131104002302 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111024002159 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091029002043 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071018002347 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051118003131 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031001002148 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011009002361 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991021002241 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3927868610 2021-03-17 0202 PPP 7 Bryant Cres Apt 1C, White Plains, NY, 10605-2647
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163990
Loan Approval Amount (current) 163990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-2647
Project Congressional District NY-16
Number of Employees 15
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165229.04
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State