Search icon

BRYRACH CORPORATION

Company Details

Name: BRYRACH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603275
ZIP code: 12150
County: Schenectady
Place of Formation: New York
Address: 1216 Main St, Rotterdam Junction, NY, United States, 12150
Principal Address: 1298 MAIN ST, ROTTERDAM JUNCTION, NY, United States, 12150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNOTTY PINE HOUSE DOS Process Agent 1216 Main St, Rotterdam Junction, NY, United States, 12150

Chief Executive Officer

Name Role Address
DALE WOTHERSPOON Chief Executive Officer 1298 MAIN ST, ROTTERDAM JUNCTION, NY, United States, 12150

Licenses

Number Type Date Last renew date End date Address Description
0340-23-228010 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 1216 MAIN STREET, ROTTERDAM JCT., New York, 12150 Restaurant
0370-23-228010 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 1216 MAIN STREET, ROTTERDAM JCT., New York, 12150 Food & Beverage Business

History

Start date End date Type Value
2023-04-17 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 1298 MAIN ST, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 1298 MAIN ST, PO BOX 325, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-04-17 Address 1298 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process)
2013-02-08 2021-02-19 Address 1216 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009949 2023-04-17 BIENNIAL STATEMENT 2023-02-01
210219060345 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190226060370 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170228006202 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150225006025 2015-02-25 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1500.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1517.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State