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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
555.40
Total Face Value Of Loan:
555.40

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555.4
Current Approval Amount:
555.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
559.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State