Search icon

BIRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068439
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 12 ROSLYN CT, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ROSLYN CT, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
WILLIAM C RODE Chief Executive Officer 12 ROSLYN COURT, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112799429
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-19 2004-03-17 Address 187 RICHMOND AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-05-10 2002-03-19 Address 187 RICHMOND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-05-10 2002-03-19 Address 187 RICHMOND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-05-10 2002-03-19 Address ROBERTA LYNNE RODE, 187 RICHMOND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1986-03-26 1993-05-10 Address 90 OREGON AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060321003593 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040317002123 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020319003042 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000321002643 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980312002115 1998-03-12 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
59272.00
Total Face Value Of Loan:
59272.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59272
Current Approval Amount:
59272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59910.95

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1995-08-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State