Search icon

BRP DEVELOPMENT CORPORATION

Company Details

Name: BRP DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2904381
ZIP code: 10005
County: Kings
Place of Formation: New York
Activity Description: BRP Companies is a New York based real estate firm at the forefront of mixed-use development and acquisition of urban, multi-family properties. The company develops mixed-use, mixed-income, “walkable" urban housing with high-quality, energy-efficient infill properties.
Principal Address: 100 Park Avenue, 36th Floor, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-488-1750

Website https://www.brpcompanies.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFF FLOURNOY Chief Executive Officer 100 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 100 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 767 3RD AVE 33RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003098 2025-02-13 BIENNIAL STATEMENT 2025-02-13
211205000226 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191206060185 2019-12-06 BIENNIAL STATEMENT 2019-05-01
160614002013 2016-06-14 BIENNIAL STATEMENT 2015-05-01
070517002729 2007-05-17 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
225980.00
Total Face Value Of Loan:
225980.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225980
Current Approval Amount:
225980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228975.87

Date of last update: 02 Jun 2025

Sources: New York Secretary of State