Search icon

BRAINARD RIDGE MANAGEMENT, INC.

Company Details

Name: BRAINARD RIDGE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1984 (41 years ago)
Entity Number: 940535
ZIP code: 10036
County: Greene
Place of Formation: New York
Principal Address: P.O. BOX 849, WINDHAM, NY, United States, 12496
Address: 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS ANNE JORDAN Chief Executive Officer P.O. BOX 849, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
CONDON & FORSYTH LLP DOS Process Agent 7 TIMES SQUARE, 18TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10311210332 CORPORATE BROKER 2026-07-17
30PI0652733 ASSOCIATE BROKER 2025-07-20
10991237525 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-03-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-28 2018-07-19 Address C D LANE, PO BOX 551, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1993-07-28 2018-07-19 Address PO BOX 1218, 12 ORCHARD FARM ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1984-08-30 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-30 2018-07-19 Address 78 MAIN ST., UPO BOX 3676, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719002046 2018-07-19 BIENNIAL STATEMENT 2016-08-01
930728002639 1993-07-28 BIENNIAL STATEMENT 1992-08-01
B137628-5 1984-08-30 CERTIFICATE OF INCORPORATION 1984-08-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
129127.00
Total Face Value Of Loan:
129127.00
Date:
2020-04-11
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:
129297.00
Total Face Value Of Loan:
129297.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129297
Current Approval Amount:
129297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130837.94
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129127
Current Approval Amount:
129127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129940.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State