Search icon

BRIER HILL FARMS, INC.

Company Details

Name: BRIER HILL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1987 (38 years ago)
Entity Number: 1149191
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A ZOLLER JR Chief Executive Officer 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1994-03-24 1997-03-17 Address 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-04-28 1997-03-17 Address 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-03-17 Address 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1987-03-03 1994-03-24 Address 147 COVE NECK RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306007423 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002089 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090225002623 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070316002113 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050412002399 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030226002592 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002597 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990318002419 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970317002600 1997-03-17 BIENNIAL STATEMENT 1997-03-01
940324002371 1994-03-24 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201227708 2020-05-01 0235 PPP 146 COVE NECK RD, OYSTER BAY, NY, 11771-1826
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5582
Loan Approval Amount (current) 5582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-1826
Project Congressional District NY-03
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5629.56
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State