Search icon

BRIARWOOD MANOR, INC.

Company Details

Name: BRIARWOOD MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092699
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: ATTN: SALVATORE L. FERRERI, 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094
Principal Address: 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-433-1513

Website #http://briarwoodmanor.com#

Website briarwoodmanor.com

Fax +1 716-433-1513

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIARWOOD MANOR, INC. 401(K) PLAN 2012 161517785 2013-05-24 BRIARWOOD MANOR, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 7164331513
Plan sponsor’s mailing address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Plan sponsor’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142

Plan administrator’s name and address

Administrator’s EIN 161517785
Plan administrator’s name BRIARWOOD MANOR, INC.
Plan administrator’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Administrator’s telephone number 7164331513

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing SALVATORE FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing SALVATORE FERRERI
Valid signature Filed with authorized/valid electronic signature
BRIARWOOD MANOR, INC. 401(K) PLAN 2011 161517785 2012-06-19 BRIARWOOD MANOR, INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 7164331513
Plan sponsor’s mailing address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Plan sponsor’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142

Plan administrator’s name and address

Administrator’s EIN 161517785
Plan administrator’s name BRIARWOOD MANOR, INC.
Plan administrator’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Administrator’s telephone number 7164331513

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing SALVATORE FERRERI
Valid signature Filed with authorized/valid electronic signature
BRIARWOOD MANOR, INC. 401(K) PLAN 2010 161517785 2011-06-09 BRIARWOOD MANOR, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 7164331513
Plan sponsor’s mailing address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Plan sponsor’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142

Plan administrator’s name and address

Administrator’s EIN 161517785
Plan administrator’s name BRIARWOOD MANOR, INC.
Plan administrator’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Administrator’s telephone number 7164331513

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing SALVATORE FERRERI
Valid signature Filed with authorized/valid electronic signature
BRIARWOOD MANOR, INC. 401(K) PLAN 2009 161517785 2010-05-25 BRIARWOOD MANOR, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 7164331513
Plan sponsor’s mailing address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Plan sponsor’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142

Plan administrator’s name and address

Administrator’s EIN 161517785
Plan administrator’s name BRIARWOOD MANOR, INC.
Plan administrator’s address 1001 LINCOLN AVE, LOCKPORT, NY, 140946142
Administrator’s telephone number 7164331513

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing SALVATORE FERRERI
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
SALVATORE L FERRERI Chief Executive Officer 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
BRIARWOOD MANOR, INC. DOS Process Agent ATTN: SALVATORE L. FERRERI, 1001 LINCOLN AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-08-30 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-08 2023-08-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-13 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-10-24 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-27 2022-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-08-27 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-12-11 2020-12-04 Address ATTN: SALVATORE L. FERRERI, 1001 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2018-05-23 2018-12-11 Address 1001 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-12-24 2018-05-23 Address ATTN: SALVATORE L FERRERI, 1001 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-12-24 2012-12-17 Address 1001 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201204061127 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006847 2018-12-11 BIENNIAL STATEMENT 2018-12-01
180523000691 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
161213006267 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141219006553 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121217006477 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101224002073 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081205002383 2008-12-05 BIENNIAL STATEMENT 2008-12-01
080422000708 2008-04-22 CERTIFICATE OF CHANGE 2008-04-22
061204002032 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411357002 2020-04-05 0296 PPP 1001 Lincoln Avenue, LOCKPORT, NY, 14094-6142
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585400
Loan Approval Amount (current) 585400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-6142
Project Congressional District NY-24
Number of Employees 77
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 589040.71
Forgiveness Paid Date 2020-12-04
5311938303 2021-01-25 0296 PPS 1001 Lincoln Ave, Lockport, NY, 14094-6142
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560995.47
Loan Approval Amount (current) 560995.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6142
Project Congressional District NY-24
Number of Employees 80
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 567911.85
Forgiveness Paid Date 2022-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State