Search icon

BRITTANY MANAGEMENT CORP.

Company Details

Name: BRITTANY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1981 (44 years ago)
Entity Number: 712521
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 14 EAST 73RD STREET, NEW YORK, NY, United States, 10021
Address: 14 EAST 73RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE LAVANANT C/O BRITTANY MNGT CORP. Chief Executive Officer 14 EAST 73RD STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SUZANNE LAVANANT C/O BRITTANY MNGT CORP. DOS Process Agent 14 EAST 73RD ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-08-23 2019-07-11 Address 14 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-08-23 2019-07-11 Address 14 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-08-23 2019-07-11 Address 14 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-08-02 2011-08-23 Address 14 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-02 2011-08-23 Address 14 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1981-07-22 2011-08-23 Address 14 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726001790 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190711060279 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170721006161 2017-07-21 BIENNIAL STATEMENT 2017-07-01
151110006381 2015-11-10 BIENNIAL STATEMENT 2015-07-01
140602002147 2014-06-02 BIENNIAL STATEMENT 2013-07-01
110823002708 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090721002271 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070802002179 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050913002718 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030728002325 2003-07-28 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995178310 2021-01-29 0202 PPS 14 E 73rd St, New York, NY, 10021-4128
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45757
Loan Approval Amount (current) 45757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4128
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46349.96
Forgiveness Paid Date 2022-05-24
2423547309 2020-04-29 0202 PPP 14 E 73RD ST, NEW YORK, NY, 10021
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51328
Loan Approval Amount (current) 51328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51946.75
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State