Search icon

BRIAN & BRUCE FIERO BROS., INC.

Company Details

Name: BRIAN & BRUCE FIERO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1995 (30 years ago)
Date of dissolution: 25 Mar 2022
Entity Number: 1958914
ZIP code: 12172
County: Columbia
Place of Formation: New York
Address: P.O. BOX 29, STOTTVILLE, NY, United States, 12172
Principal Address: 2234 COUNTY RTE 27, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN & BRUCE FIERO BROS., INC. DOS Process Agent P.O. BOX 29, STOTTVILLE, NY, United States, 12172

Chief Executive Officer

Name Role Address
BRUCE A FIERO Chief Executive Officer 390 MILLBROOK RD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2013-10-21 2022-11-12 Address 390 MILLBROOK RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2013-10-21 2022-11-12 Address P.O. BOX 29, STOTTVILLE, NY, 12172, USA (Type of address: Service of Process)
1997-09-17 2013-10-21 Address 2849 ATLANTIC AVENUE, STOTTVILLE, NY, 12172, USA (Type of address: Chief Executive Officer)
1995-09-22 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-22 2013-10-21 Address P.O. BOX 29, 2849 ATLANTIC AVENUE, STOTTVILLE, NY, 12172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221112000460 2022-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-25
150918006086 2015-09-18 BIENNIAL STATEMENT 2015-09-01
131021006198 2013-10-21 BIENNIAL STATEMENT 2013-09-01
091014002991 2009-10-14 BIENNIAL STATEMENT 2009-09-01
070924002727 2007-09-24 BIENNIAL STATEMENT 2007-09-01
030917002423 2003-09-17 BIENNIAL STATEMENT 2003-09-01
990922002717 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970917002359 1997-09-17 BIENNIAL STATEMENT 1997-09-01
950922000381 1995-09-22 CERTIFICATE OF INCORPORATION 1995-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777477107 2020-04-12 0248 PPP PO BOX 29, STOTTVILLE, NY, 12172
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88695
Loan Approval Amount (current) 88695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STOTTVILLE, COLUMBIA, NY, 12172-0001
Project Congressional District NY-19
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89861.4
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State