Search icon

GEORGE BRAZILLER, INC.

Company Details

Name: GEORGE BRAZILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1954 (70 years ago)
Entity Number: 95597
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, STE 708, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BRAZILLER Chief Executive Officer 277 BROADWAY, STE 708, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 BROADWAY, STE 708, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2008-10-03 2014-07-18 Address 171 MADISON AVE, 1105, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-10-03 2014-07-18 Address 171 MADISON AVE, 1105, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-03 2014-07-18 Address 171 MADISON AVE, 1105, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-11-30 2008-10-03 Address 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-27 2008-10-03 Address 174 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-27 2008-10-03 Address 174 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-27 1998-11-30 Address 60 MADISON AVE, #1001, NEW YORK, NY, 10010, 1503, USA (Type of address: Service of Process)
1954-10-20 1995-06-27 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002022 2014-07-18 BIENNIAL STATEMENT 2012-10-01
081003002729 2008-10-03 BIENNIAL STATEMENT 2008-10-01
041115002388 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021021002786 2002-10-21 BIENNIAL STATEMENT 2002-10-01
981130002217 1998-11-30 BIENNIAL STATEMENT 1998-10-01
950627002339 1995-06-27 BIENNIAL STATEMENT 1993-10-01
B259024-2 1985-08-20 ASSUMED NAME CORP INITIAL FILING 1985-08-20
8839-86 1954-10-20 CERTIFICATE OF INCORPORATION 1954-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7612478408 2021-02-12 0202 PPS 90 Broad St Ste 2100, New York, NY, 10004-2000
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6970
Loan Approval Amount (current) 6970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-2000
Project Congressional District NY-10
Number of Employees 3
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7027.3
Forgiveness Paid Date 2021-12-16
1338347701 2020-05-01 0202 PPP 90 BROAD ST STE 2100, NEW YORK, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5445
Loan Approval Amount (current) 5445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 424110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5496.43
Forgiveness Paid Date 2021-04-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State