Search icon

BRIARWOOD PROPERTIES, INC.

Company Details

Name: BRIARWOOD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1964 (61 years ago)
Entity Number: 173972
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
VINCENT L. RISO Chief Executive Officer 36-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Type End date
30CO1107185 ASSOCIATE BROKER 2025-11-27
31RI0909555 CORPORATE BROKER 2025-07-10
109917817 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1964-02-20 1994-03-14 Address 36-36 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061416 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180403006802 2018-04-03 BIENNIAL STATEMENT 2018-02-01
140328002102 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120320002456 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100322002637 2010-03-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
74000.00
Total Face Value Of Loan:
74000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74000
Current Approval Amount:
74000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74879.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State