Search icon

BRINCKERHOFF AND NEUVILLE, INC.

Headquarter

Company Details

Name: BRINCKERHOFF AND NEUVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1961 (63 years ago)
Entity Number: 143323
ZIP code: 10168
County: Dutchess
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1134 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
TRAVIS FITZGERALD Chief Executive Officer 2300 SAINT GEORGE ROAD, WILLISTON, VT, United States, 05495

Links between entities

Type:
Headquarter of
Company Number:
20231265713
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
141463113
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1134 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 2300 SAINT GEORGE ROAD, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 1134 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-19 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213024279 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230419001258 2023-04-19 BIENNIAL STATEMENT 2023-04-19
230222002699 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
211115003077 2021-11-15 BIENNIAL STATEMENT 2021-11-15
170717006326 2017-07-17 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
178900.00
Total Face Value Of Loan:
178900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178900
Current Approval Amount:
178900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
180002.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State