Search icon

BRV CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (29 years ago)
Entity Number: 2080977
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 110 W 40TH ST, SUITE 2008, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRV CORP. DOS Process Agent 110 W 40TH ST, SUITE 2008, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL A BIEDERMAN Chief Executive Officer 13 TURNER DR, CHAPPAQUA, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
133923737
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 13 TURNER DR, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2022-01-19 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-11-05 Address 110 W 40TH ST, SUITE 2008 - BRV CORP., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-12-05 2021-02-04 Address 110 W 40TH ST, SUITE 2008, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-12-05 2024-11-05 Address 13 TURNER DR, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105002958 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230131001283 2023-01-31 BIENNIAL STATEMENT 2022-11-01
210204061304 2021-02-04 BIENNIAL STATEMENT 2020-11-01
161205002042 2016-12-05 BIENNIAL STATEMENT 2016-11-01
021018002695 2002-10-18 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
161500.00
Total Face Value Of Loan:
161500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161500
Current Approval Amount:
161500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162300.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State