Search icon

BRICCO PLUMBING & HVAC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRICCO PLUMBING & HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1985 (40 years ago)
Entity Number: 1017325
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 149 Geneva St,, Bricco Plumbing & HVAC, Inc, Clyde, NY, United States, 14433
Principal Address: 149 GENEVA ST, CLYDE, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T BRICCO Chief Executive Officer 149 GENEVA STREET, CLYDE, NY, United States, 14433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 Geneva St,, Bricco Plumbing & HVAC, Inc, Clyde, NY, United States, 14433

Form 5500 Series

Employer Identification Number (EIN):
161252336
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 149 GENEVA STREET, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
2011-08-30 2023-08-02 Address 149 GENEVA STREET, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
2001-09-04 2023-08-02 Address 149 GENEVA ST, CLYDE, NY, 14433, 9562, USA (Type of address: Service of Process)
2001-09-04 2011-08-30 Address 149 GENEVA ST, CLYDE, NY, 14433, 9562, USA (Type of address: Chief Executive Officer)
1995-05-17 2001-09-04 Address 1973 ROUTE 14 NORTH, GENEVA, NY, 14456, 9510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002882 2023-08-02 BIENNIAL STATEMENT 2023-08-01
170807006585 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130814006118 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110830002438 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090825002829 2009-08-25 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
92500.00
Total Face Value Of Loan:
92500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$92,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,495.96
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $92,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State