Search icon

THE BRICK HOUSE BATH COMPANY, LTD.

Company Details

Name: THE BRICK HOUSE BATH COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650374
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 2 Canfield Avenue #514, White Plains, NY, United States, 10601
Address: c/o fulfillment plus, inc., 889 waverly avenue, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA DE VOGELEAR Chief Executive Officer PO BOX 831, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o fulfillment plus, inc., 889 waverly avenue, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2025-03-18 2025-03-18 Address PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 72 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-03-18 Address PO Box 831, Nyack, NY, 10960, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 72 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-03-18 Address PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-03-18 Address 1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318000138 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
230601001841 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220620000414 2022-06-20 BIENNIAL STATEMENT 2021-06-01
200304002011 2020-03-04 BIENNIAL STATEMENT 2019-06-01
121114000127 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
050826002287 2005-08-26 BIENNIAL STATEMENT 2005-06-01
030611003024 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010614000321 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3592485002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE BRICK HOUSE BATH COMPANY LTD
Recipient Name Raw THE BRICK HOUSE BATH COMPANY LTD
Recipient Address 21 ROCKLAND PARK AVE, TAPPAN, ROCKLAND, NEW YORK, 10983-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 233.00
Face Value of Direct Loan 7500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814707101 2020-04-15 0202 PPP 1 Kings Hwy, TAPPAN, NY, 10983-2008
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72350
Loan Approval Amount (current) 72350
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 Unanswered
Project Address TAPPAN, ROCKLAND, NY, 10983-2008
Project Congressional District NY-17
Number of Employees 4
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72950.6
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State