Search icon

ALAN B. BRILL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN B. BRILL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 1992 (33 years ago)
Entity Number: 1617940
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 20 Squadron Blvd, Suite 540, New City, NY, United States, 10956
Principal Address: 20 Squadron Blvd,, Suite 540, New City, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN B BRILL Chief Executive Officer 20 SQUADRON BLVD., SUITE 540, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ALAN B. BRILL P.C. DOS Process Agent 20 Squadron Blvd, Suite 540, New City, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133649438
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 49 N AIRMONT RD SUITE 100, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 20 SQUADRON BLVD., SUITE 540, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-04-01 2024-03-29 Address 49 N AIRMONT RD SUITE 100, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-04-12 2024-03-29 Address 400 RELLA BLVD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-04-27 2004-04-01 Address 40 RELLA BOULEVARD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240329001240 2024-03-29 BIENNIAL STATEMENT 2024-03-29
140716002188 2014-07-16 BIENNIAL STATEMENT 2014-03-01
101004002641 2010-10-04 BIENNIAL STATEMENT 2010-03-01
080321002545 2008-03-21 BIENNIAL STATEMENT 2008-03-01
040401002117 2004-04-01 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
57580.00
Total Face Value Of Loan:
57580.00
Date:
2020-06-23
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:
80228.00
Total Face Value Of Loan:
80228.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57580
Current Approval Amount:
57580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57994.89
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80228
Current Approval Amount:
80228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81061.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State