Search icon

BRUNCH BOYS CORP.

Print

Details

Entity Number 4947710

Status Active

NameBRUNCH BOYS CORP.

CountyWestchester

Date of registration 16 May 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 325 KENT AVE APT 715, BROOKLYN, NY, United States, 11249

Address ZIP code 11249

Principal Address C/O ML MGMT 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106

Principal Address ZIP code 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BRUNCH BOYS CORP 401K PLAN

2023

352567573

2024-08-29

BRUNCH BOYS CORP

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-08-01
Business code511190
Sponsor’s telephone number9144171634
Plan sponsor’s address18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603

Signature of

RolePlan administrator
Date2024-08-29
Name of individual signingSHIRLEY HORNER

BRUNCH BOYS CORP 401K PLAN

2022

352567573

2023-07-28

BRUNCH BOYS CORP

1

View Page

Three-digit plan number (PN)001
Effective date of plan2020-08-01
Business code722511
Sponsor’s telephone number9144171634
Plan sponsor’s address18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603

Signature of

RolePlan administrator
Date2023-07-28
Name of individual signingSHIRLEY HORNER

BRUNCH BOYS CORP 401K PLAN

2021

352567573

2022-07-13

BRUNCH BOYS CORP

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-08-01
Business code722511
Sponsor’s telephone number9144171634
Plan sponsor’s address18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603

Signature of

RolePlan administrator
Date2022-07-13
Name of individual signingSHIRLEY HORNER

BRUNCH BOYS CORP 401K PLAN

2020

352567573

2021-10-05

BRUNCH BOYS CORP

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-08-01
Business code722511
Sponsor’s telephone number9144171634
Plan sponsor’s address18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603

Signature of

RolePlan administrator
Date2021-10-05
Name of individual signingSHIRLEY HORNER

DOS Process Agent

Name Role Address

JEREMY JACOBOWITZ

DOS Process Agent

325 KENT AVE APT 715, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address

JEREMY JACOBOWITZ

Chief Executive Officer

325 KENT AVE APT. 715, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value

2024-05-08

2024-05-08

Address

325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

2023-11-28

2024-05-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-11-28

2023-11-28

Address

325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

2023-11-28

2024-05-08

Address

325 KENT AVE APT. 715, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

2023-11-28

2024-05-08

Address

325 KENT AVE APT 715, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

2016-05-16

2023-11-28

Address

18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

2016-05-16

2023-11-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240508004236

2024-05-08

BIENNIAL STATEMENT

2024-05-08

231128000358

2023-11-28

BIENNIAL STATEMENT

2022-05-01

220406001469

2022-04-06

BIENNIAL STATEMENT

2020-05-01

160516010439

2016-05-16

CERTIFICATE OF INCORPORATION

2016-05-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts