Entity Number 4947710
Status Active
NameBRUNCH BOYS CORP.
CountyWestchester
Date of registration 16 May 2016 (8 years ago) 16 May 2016
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
BRUNCH BOYS CORP 401K PLAN
2023
352567573
2024-08-29
BRUNCH BOYS CORP
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 511190 |
Sponsor’s telephone number | 9144171634 |
Plan sponsor’s address | 18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2024-08-29 |
Name of individual signing | SHIRLEY HORNER |
BRUNCH BOYS CORP 401K PLAN
2022
352567573
2023-07-28
BRUNCH BOYS CORP
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 722511 |
Sponsor’s telephone number | 9144171634 |
Plan sponsor’s address | 18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | SHIRLEY HORNER |
BRUNCH BOYS CORP 401K PLAN
2021
352567573
2022-07-13
BRUNCH BOYS CORP
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 722511 |
Sponsor’s telephone number | 9144171634 |
Plan sponsor’s address | 18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | SHIRLEY HORNER |
BRUNCH BOYS CORP 401K PLAN
2020
352567573
2021-10-05
BRUNCH BOYS CORP
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-08-01 |
Business code | 722511 |
Sponsor’s telephone number | 9144171634 |
Plan sponsor’s address | 18 WINDING RIDGE ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2021-10-05 |
Name of individual signing | SHIRLEY HORNER |
JEREMY JACOBOWITZ
DOS Process Agent
325 KENT AVE APT 715, BROOKLYN, NY, United States, 11249
JEREMY JACOBOWITZ
Chief Executive Officer
325 KENT AVE APT. 715, BROOKLYN, NY, United States, 11249
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
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