Search icon

BRITE BUILDING SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITE BUILDING SERVICES, INC 401(K) PLAN 2023 113274159 2024-07-22 BRITE BUILDING SERVICES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 6318593288
Plan sponsor’s address 29B CENTRAL AVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369738403 2021-02-08 0235 PPS 105 Maxess Rd Ste 124, Melville, NY, 11747-3821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218200
Loan Approval Amount (current) 218200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3821
Project Congressional District NY-01
Number of Employees 50
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219745.58
Forgiveness Paid Date 2021-11-05
7528797106 2020-04-14 0235 PPP 105 Maxess Rd. Suite 124, MELVILLE, NY, 11747-3821
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218200
Loan Approval Amount (current) 218200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3821
Project Congressional District NY-01
Number of Employees 50
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219727.4
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State