Search icon

BRADLEY & PARKER, INC.

Headquarter

Company Details

Name: BRADLEY & PARKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1983 (42 years ago)
Entity Number: 835944
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 320 S. SERVICE ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WYNNE NOWLAND Chief Executive Officer 320 S. SERVICE ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
BRADLEY & PARKER, INC. DOS Process Agent 320 S. SERVICE ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0537660
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0886561
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
112638824
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-06 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2011-05-25 2020-12-10 Address 320 SOUTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-05-25 2020-12-10 Address 320 SOUTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060172 2020-12-10 BIENNIAL STATEMENT 2019-04-01
110525003384 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090408002602 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070411002721 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050617002373 2005-06-17 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
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:
2020-04-15
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:
885000.00
Total Face Value Of Loan:
885000.00

Trademarks Section

Serial Number:
76666462
Mark:
BETTERBUSINESSINSURANCE.COM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2006-09-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BETTERBUSINESSINSURANCE.COM

Goods And Services

For:
Business insurance, namely, equipment maintenance claims payment services for business and insurance administration for business companies
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75348679
Mark:
BRADLEY & PARKER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-08-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BRADLEY & PARKER

Goods And Services

For:
insurance brokerage and insurance consultation with reference to policies
First Use:
1997-04-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885000
Current Approval Amount:
885000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
892915.83

Court Cases

Court Case Summary

Filing Date:
2014-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CREAMER
Party Role:
Plaintiff
Party Name:
BRADLEY & PARKER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEELY
Party Role:
Plaintiff
Party Name:
BRADLEY & PARKER, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State