Search icon

BRIERWOOD CHILD CARE OF SPINDRIFT, INC.

Company Details

Name: BRIERWOOD CHILD CARE OF SPINDRIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2674166
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4740 PARKER RD, UNIT 18, HAMBURG, NY, United States, 14075
Principal Address: 281 SPOINDRIFT DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC VOGEL Chief Executive Officer 4740 PARKER RD, UNIT 18, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
MARC VOGEL DOS Process Agent 4740 PARKER RD, UNIT 18, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2022-08-18 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2024-04-03 Address 4740 PARKER RD, UNIT 18, HAMBURG, NY, 14075, 1160, USA (Type of address: Chief Executive Officer)
2011-08-10 2024-04-03 Address 4740 PARKER RD, UNIT 18, HAMBURG, NY, 14075, 1160, USA (Type of address: Service of Process)
2005-10-06 2011-08-10 Address MARC VOGEL, 2 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, 3748, USA (Type of address: Principal Executive Office)
2005-10-06 2011-08-10 Address 2 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, 3748, USA (Type of address: Service of Process)
2005-10-06 2011-08-10 Address 2 GRAND VIEW TRAIL, ORCHARD PARK, NY, 14127, 3748, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-10-06 Address 6245 SHERIDAN DR / SUITE 114, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-08-06 2005-10-06 Address 18 VICENTE CT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-10-06 Address 18 VICENTE CT, EAST AMHERST, NY, 14051, 1483, USA (Type of address: Service of Process)
2001-08-23 2003-08-06 Address 281 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003967 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
130815002056 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810003097 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002733 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003627 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051006002252 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030806002538 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010823000763 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112308502 2021-02-19 0296 PPS 281 Spindrift Dr, Williamsville, NY, 14221-7808
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113118
Loan Approval Amount (current) 113118
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, 14221-7808
Project Congressional District NY-26
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114007.45
Forgiveness Paid Date 2021-12-23
3687957704 2020-05-01 0296 PPP 281 Spindrift Avenue, Williamsville, NY, 14221
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113118
Loan Approval Amount (current) 113118
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114196.49
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State