Search icon

BRIERWOOD CHILD CARE OF AMHERST, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
102795.00
Total Face Value Of Loan:
102795.00
Date:
2021-03-19
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:
-102798.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
-205.00
Total Face Value Of Loan:
102795.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$103,000
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,589.2
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $82,236
Utilities: $10,280
Rent: $10,279
Jobs Reported:
20
Initial Approval Amount:
$102,795
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,301.93
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $102,794

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State