Search icon

BRICE, INC.

Company Details

Name: BRICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1092117
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 55 VALENTINE ROAD, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS F. BRICE, SR. DOS Process Agent 55 VALENTINE ROAD, SHOREHAM, NY, United States, 11786

Filings

Filing Number Date Filed Type Effective Date
DP-1115529 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B372320-4 1986-06-19 CERTIFICATE OF INCORPORATION 1986-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918757308 2020-04-30 0248 PPP 621 COLUMBIA STREET EXT Suite 200, COHOES, NY, 12047-3813
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7832.07
Loan Approval Amount (current) 7832.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3813
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7918.88
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State