Search icon

BREFFNI MECHANICAL INC.

Company Details

Name: BREFFNI MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889613
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 156 SWEETFIELD CIRCLE, YONKERS, NY, United States, 10704
Principal Address: 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARETH WARRINGTON Chief Executive Officer 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
GARETH WARRINGTON DOS Process Agent 156 SWEETFIELD CIRCLE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
201036795
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-03 2025-04-03 Address 640 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-25 2025-04-03 Address 640 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 640 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003296 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240625002830 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210401060744 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200203062724 2020-02-03 BIENNIAL STATEMENT 2019-04-01
141021002012 2014-10-21 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
231752.00
Total Face Value Of Loan:
231752.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
231752.00
Total Face Value Of Loan:
231752.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231752
Current Approval Amount:
231752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234679.06
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231752
Current Approval Amount:
231752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233110.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State