Search icon

BRITE BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITE BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1935993
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL LORENZO Chief Executive Officer 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113274159
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-07-29 2024-06-06 Address 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-07-29 2024-06-06 Address 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Service of Process)
1995-07-03 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 1997-07-29 Address ATTORNEY AT LAW, 185 GREAT NECK ROAD STE 350, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002976 2024-06-06 BIENNIAL STATEMENT 2024-06-06
970729002098 1997-07-29 BIENNIAL STATEMENT 1997-07-01
950703000118 1995-07-03 CERTIFICATE OF INCORPORATION 1995-07-03

USAspending Awards / Financial Assistance

Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-08
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:
218200.00
Total Face Value Of Loan:
218200.00
Date:
2020-04-14
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:
218200.00
Total Face Value Of Loan:
218200.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218200
Current Approval Amount:
218200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219745.58
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218200
Current Approval Amount:
218200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219727.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State