Search icon

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

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
105582.00
Total Face Value Of Loan:
105582.00
Date:
2020-05-03
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:
105583.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
105583.00
Total Face Value Of Loan:
105583.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105583
Current Approval Amount:
105583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106618.58
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105582
Current Approval Amount:
105582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106417.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State