Search icon

BRIERWOOD CHILD CARE CENTER OF O.P., INC.

Company Details

Name: BRIERWOOD CHILD CARE CENTER OF O.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1997 (28 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2143779
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 18 VICENTE CT, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC VOGEL DOS Process Agent 18 VICENTE CT, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
MARC L. VOGEL Chief Executive Officer 6400 NEW TAYLOR RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2001-05-07 2024-04-03 Address 6400 NEW TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-07 Address 18 VICENTE CT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Chief Executive Officer)
1999-05-27 2001-05-07 Address 6400 NEW TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-05-27 2024-04-03 Address 18 VICENTE CT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Service of Process)
1997-05-15 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-15 1999-05-27 Address 69 DELAWARE AVENUE, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003927 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
050621002445 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030423002355 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010507002639 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990527002321 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970515000551 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8926837203 2020-04-28 0296 PPP 6400 New Taylor Road, ORCHARD PARK, NY, 14127
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105583
Loan Approval Amount (current) 105583
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 624410
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 106618.58
Forgiveness Paid Date 2021-04-29
2756648505 2021-02-22 0296 PPS 6400 New Taylor Rd, Orchard Park, NY, 14127-2358
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105582
Loan Approval Amount (current) 105582
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2358
Project Congressional District NY-23
Number of Employees 23
NAICS code 624410
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 106417.98
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State