Search icon

BRIO BENEFIT CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIO BENEFIT CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990334
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 30 BROAD STREET, 35TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIO BENEFIT CONSULTING INC. DOS Process Agent 30 BROAD STREET, 35TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RICHARD KOSINSKI Chief Executive Officer 30 BROAD STREET, 35TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
200524504
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-07 2021-01-14 Address 60 E 42ND ST, STE 630, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2006-02-07 2021-01-14 Address 60 E 42ND ST, STE 630, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2003-12-18 2006-02-07 Address 67-01 242ND ST, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2003-12-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210114060094 2021-01-14 BIENNIAL STATEMENT 2019-12-01
080125000134 2008-01-25 CERTIFICATE OF AMENDMENT 2008-01-25
080124002704 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060207002947 2006-02-07 BIENNIAL STATEMENT 2005-12-01
031218000548 2003-12-18 CERTIFICATE OF INCORPORATION 2003-12-18

USAspending Awards / Financial Assistance

Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
475000.00
Total Face Value Of Loan:
475000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
350061.30
Total Face Value Of Loan:
350061.30

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350061.3
Current Approval Amount:
350061.3
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
353357.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State