Search icon

BRIERWOOD CHILD CARE OF SPINDRIFT, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
113118.00
Total Face Value Of Loan:
113118.00
Date:
2020-05-03
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:
113118.00
Total Face Value Of Loan:
113118.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113118
Current Approval Amount:
113118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114007.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113118
Current Approval Amount:
113118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114196.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State