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
110114003249 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002736 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061227002793 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050210002006 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030108002856 2003-01-08 BIENNIAL STATEMENT 2003-01-01

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865338307 2021-01-27 0235 PPS 160 Larkfield Rd, East Northport, NY, 11731-1828
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51052
Loan Approval Amount (current) 51052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1828
Project Congressional District NY-01
Number of Employees 3
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51446.43
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State