Search icon

BRITANNIA ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITANNIA ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1993 (32 years ago)
Entity Number: 1740502
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER V HOUMERE Chief Executive Officer 81 FT SALONGA RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MICHAEL DIMSON DOS Process Agent 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
113168680
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
8270 2014-05-07 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 81 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2011-07-28 2024-09-09 Address 81 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2007-12-14 2024-09-09 Address C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-07-17 2007-12-14 Address 2115 HARDEN BLVD, LAKELAND, FL, 33802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001783 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200103002011 2020-01-03 BIENNIAL STATEMENT 2019-07-01
130711006097 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110728003326 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090701002691 2009-07-01 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164121
Current Approval Amount:
164121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165577.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State