Search icon

ROBERT BRISCOE, INC.

Company Details

Name: ROBERT BRISCOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1714124
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 90 ROUTE 9W, SPARKILL, NY, United States, 10976
Principal Address: 2 WOODLAND DRIVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 ROUTE 9W, SPARKILL, NY, United States, 10976

Chief Executive Officer

Name Role Address
ROBERT J BRISCOE Chief Executive Officer 2 WOODLAND DRIVE, PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
DP-1559831 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940425002117 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930329000276 1993-03-29 CERTIFICATE OF INCORPORATION 1993-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655838409 2021-02-12 0248 PPP 284 Butterfly Shrs, Mexico, NY, 13114-4117
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555.4
Loan Approval Amount (current) 555.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mexico, OSWEGO, NY, 13114-4117
Project Congressional District NY-24
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559.61
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State