Search icon

BRIERWOOD CHILD CARE OF AMHERST, INC.

Company Details

Name: BRIERWOOD CHILD CARE OF AMHERST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372758
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 903 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Address: 903 Hopkins Rd, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 903 Hopkins Rd, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER W. MULLETT Chief Executive Officer 4136 CIRCLE COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 4740 PARKER RD, UNIT 18, HAMBURG, NY, 14025, 1160, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 4136 CIRCLE COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-04-19 2024-12-30 Address 4740 PARKER RD, UNIT 18, HAMBURG, NY, 14025, 1160, USA (Type of address: Chief Executive Officer)
2007-04-16 2011-04-19 Address 2 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2003-04-02 2007-04-16 Address 18 VICENTE COURT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Chief Executive Officer)
2003-04-02 2024-12-30 Address 976 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-04-19 2003-04-02 Address 18 VICENTE CT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Chief Executive Officer)
1999-04-29 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-29 2003-04-02 Address SUITE 1200, 69 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019583 2024-12-30 BIENNIAL STATEMENT 2024-12-30
110419002756 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002039 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070416002334 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050516002381 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030402002124 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010419002407 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990429000400 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471697801 2020-06-02 0296 PPP 903 Hopkins Road, Buffalo, NY, 14221-1743
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 102795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1743
Project Congressional District NY-26
Number of Employees 21
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103589.2
Forgiveness Paid Date 2021-03-25
7009118607 2021-03-23 0296 PPS 903 Hopkins Rd, Williamsville, NY, 14221-1743
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102795
Loan Approval Amount (current) 102795
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 Williamsville, ERIE, NY, 14221-1743
Project Congressional District NY-26
Number of Employees 20
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103301.93
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State