Search icon

SY BRITTMAN & SON, INC.

Company Details

Name: SY BRITTMAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880762
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 160 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731
Principal Address: 160 LARKFIELD ROAD, E NORTPORT, NY, United States, 11731

Contact Details

Phone +1 631-757-8284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOSEPH BRITTMAN Chief Executive Officer 160 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
1379250-DCA Inactive Business 2010-12-16 2015-02-28

History

Start date End date Type Value
2006-12-27 2009-01-02 Address 168 LARKFIELD ROAD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1999-01-13 2006-12-27 Address 168 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1997-04-22 2006-12-27 Address 160 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-04-22 2006-12-27 Address 160 LARKFIELD RD, EAST NORTPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1995-01-03 1999-01-13 Address 160 LAKEFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060076 2021-02-23 BIENNIAL STATEMENT 2021-01-01
190128060102 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170110006940 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150129006408 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130117002294 2013-01-17 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1976934 DCA-SUS CREDITED 2015-02-06 75 Suspense Account
1972868 DCA-SUS CREDITED 2015-02-03 75 Suspense Account
1972867 PROCESSING INVOICED 2015-02-03 25 License Processing Fee
1923332 RENEWAL CREDITED 2014-12-24 100 Home Improvement Contractor License Renewal Fee
1923331 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1028046 TRUSTFUNDHIC INVOICED 2013-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065487 RENEWAL INVOICED 2013-07-19 100 Home Improvement Contractor License Renewal Fee
1028047 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065488 RENEWAL INVOICED 2011-05-03 100 Home Improvement Contractor License Renewal Fee
1028048 FINGERPRINT INVOICED 2010-12-21 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51052
Current Approval Amount:
51052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51446.43

Date of last update: 14 Mar 2025

Sources: New York Secretary of State