Search icon

B. & R. TEXTILE CORP.

Company Details

Name: B. & R. TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1954 (71 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 93796
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 35 HAMLET DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HAMLET DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MITCHELL GOLDSCHMIDT Chief Executive Officer 35 HAMLET DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2018-03-21 2023-09-01 Address 35 HAMLET DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-03-21 2023-09-01 Address 35 HAMLET DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1964-04-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-04-24 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1957-10-22 1964-04-24 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1957-10-22 1964-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-07-21 1957-10-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1954-07-21 1957-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-03-16 1954-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-03-16 2018-03-21 Address 395 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000674 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
180321002022 2018-03-21 BIENNIAL STATEMENT 2018-03-01
B070036-2 1984-02-16 ASSUMED NAME CORP INITIAL FILING 1984-02-16
433097 1964-04-24 CERTIFICATE OF AMENDMENT 1964-04-24
81878 1957-10-22 CERTIFICATE OF AMENDMENT 1957-10-22
8781-38 1954-07-21 CERTIFICATE OF AMENDMENT 1954-07-21
8691-110 1954-03-16 CERTIFICATE OF INCORPORATION 1954-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4406715001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B. & R. TEXTILE CORP.
Recipient Name Raw B. & R. TEXTILE CORP.
Recipient DUNS 011911948
Recipient Address 519 8TH AVE RM 9, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13700.00
Face Value of Direct Loan 250000.00
Link View Page
3551305009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient B. & R. TEXTILE CORP.
Recipient Name Raw B. & R. TEXTILE CORP.
Recipient Address 519 EIGHTH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4650.00
Face Value of Direct Loan 150000.00
Link View Page

Date of last update: 19 Mar 2025

Sources: New York Secretary of State