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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
88695.00
Total Face Value Of Loan:
88695.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88695
Current Approval Amount:
88695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89861.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State