Search icon

BREONICS, INC.

Company Details

Name: BREONICS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1999 (26 years ago)
Date of dissolution: 26 Apr 1999
Entity Number: 2371072
ZIP code: 12305
County: Blank
Place of Formation: Delaware
Address: ATTN PRESIDENT, 301 NOTT STREET, SCHENECTADY, NY, United States, 12305

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XRW6 Obsolete Non-Manufacturer 2007-12-05 2024-09-27 No data 2024-09-27

Contact Information

POC LAUREN BRASILE
Phone +1 518-727-4876
Address 21 AVIATION RD, ALBANY, NY, 12205 1252, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREONICS INC. 2011 223440250 2012-08-15 BREONICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541700
Sponsor’s telephone number 5184592112
Plan sponsor’s address 7 A HARRIMAN CAMPUS ROAD, SUITE 310, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 223440250
Plan administrator’s name BREONICS INC
Plan administrator’s address 7 A HARRIMAN CAMPUS ROAD, SUITE 310, ALBANY, NY, 12206
Administrator’s telephone number 5184592112

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing ERNEST M. GREEN
BREONICS INC. 2011 223440250 2012-08-03 BREONICS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541700
Plan sponsor’s address STE 310, BLDG 7 A HARRIMAN CAMPUS ROAD, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 223440250
Plan administrator’s name BREONICS INC.
Plan administrator’s address STE 310, BLDG 7 A HARRIMAN CAMPUS ROAD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing ERNEST M. GREEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 301 NOTT STREET, SCHENECTADY, NY, United States, 12305

Filings

Filing Number Date Filed Type Effective Date
990426000200 1999-04-26 CERTIFICATE OF MERGER 1999-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992737409 2020-05-13 0248 PPP 44 Daliba Ave Suite 100, WATERVLIET, NY, 12189
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3232.53
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State