Search icon

BRIGHTWATERS RACQUET & SPA INC.

Company Details

Name: BRIGHTWATERS RACQUET & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1984 (41 years ago)
Entity Number: 905548
ZIP code: 33418
County: Suffolk
Place of Formation: New York
Address: 137 Brookhaven Ct, Palm Beach Gardens, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL KENNEDY Chief Executive Officer 11837 HADDON PKWY, BOYNTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
THOMAS JAKLITSCH DOS Process Agent 137 Brookhaven Ct, Palm Beach Gardens, FL, United States, 33418

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11837 HADDON PKWY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-03-01 Address 225 HOWELLS RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-04-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 11837 HADDON PKWY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-03-01 Address 11837 HADDON PKWY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-12 2023-04-14 Address 225 HOWELLS RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-04-15 2023-04-14 Address 11837 HADDON PKWY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2008-04-15 2014-03-12 Address BRUCE FORSYTHE, 225 HOWELLS RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066629 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230414005093 2023-04-14 BIENNIAL STATEMENT 2022-03-01
140312006597 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120417002786 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100405002757 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080415002399 2008-04-15 BIENNIAL STATEMENT 2008-03-01
950425002049 1995-04-25 BIENNIAL STATEMENT 1994-03-01
B085016-3 1984-03-29 CERTIFICATE OF INCORPORATION 1984-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613377102 2020-04-15 0235 PPP 225 Howells Road, Bay Shore, NY, 11706
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156062
Loan Approval Amount (current) 156062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 68
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134638.13
Forgiveness Paid Date 2021-12-21
5859788508 2021-03-02 0235 PPS 225 Howells Rd, Bay Shore, NY, 11706-5319
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156062
Loan Approval Amount (current) 156062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-5319
Project Congressional District NY-02
Number of Employees 91
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157511.45
Forgiveness Paid Date 2022-02-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State