Search icon

BRIAN PARISI COPIER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN PARISI COPIER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547551
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 8316 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Address: 8316 Main Street, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN PARISI COPIER SYSTEMS,INC. DOS Process Agent 8316 Main Street, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
BRIAN D. PARISI Chief Executive Officer 8316 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-568-8807
Contact Person:
BRIAN PARISI
User ID:
P0318199

Unique Entity ID

Unique Entity ID:
MCZBHPPFHKP8
CAGE Code:
3B1V0
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2002-10-10

Commercial and government entity program

CAGE number:
3B1V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
BRIAN PARISI

Form 5500 Series

Employer Identification Number (EIN):
161395960
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 4915 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 8316 MAIN STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 8316 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-05-05 Address 4915 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-05-05 Address 4915 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003155 2023-05-05 BIENNIAL STATEMENT 2023-05-01
220323000064 2022-03-23 BIENNIAL STATEMENT 2021-05-01
090929002737 2009-09-29 BIENNIAL STATEMENT 2009-05-01
070525002149 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050830002687 2005-08-30 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0207P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-11-15
Description:
FINAL CLOSEOUT;
Procurement Instrument Identifier:
GS02P10PGP0035
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7127.00
Base And Exercised Options Value:
7127.00
Base And All Options Value:
7127.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-24
Description:
COPIER
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
HSFE0209P0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-21
Description:
ADD 2 COPIERS FOR USE AT DRC #2 & DRC#4 IN SUPPORT OF DR-1857-NY
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
136495.00
Total Face Value Of Loan:
136495.00
Date:
2020-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
136495.00
Total Face Value Of Loan:
136495.00
Date:
2009-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
291000.00
Total Face Value Of Loan:
291000.00
Date:
2009-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$136,495
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,222.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,490
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$136,495
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,497.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,000
Utilities: $18,495
Mortgage Interest: $0
Rent: $11,000
Refinance EIDL: $0
Healthcare: $16000
Debt Interest: $0

Motor Carrier Census

DBA Name:
OFFICE EQUIPMENT SELLER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State