Search icon

BRIC'S USA, INC.

Company Details

Name: BRIC'S USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013215
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013
Principal Address: 66 WHITE ST , SUITE 501, STE 506, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PIETRO BRICCOLA Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BRIC'S USA INC DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-03-12 2024-02-09 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-12 2024-02-09 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-29 2019-03-12 Address 66 WHITE ST, UNIT 501, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-06-18 2019-03-12 Address 320 5TH AVE, STE 506, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209001220 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220720001079 2022-07-20 BIENNIAL STATEMENT 2022-02-01
200618060293 2020-06-18 BIENNIAL STATEMENT 2020-02-01
190312061067 2019-03-12 BIENNIAL STATEMENT 2018-02-01
190129000554 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
153417.00
Total Face Value Of Loan:
153417.00
Date:
2020-04-30
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:
150505.57
Total Face Value Of Loan:
150505.57

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150505.57
Current Approval Amount:
150505.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151796.21
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153417
Current Approval Amount:
153417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154598.1

Court Cases

Court Case Summary

Filing Date:
2022-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THRUSTON,
Party Role:
Plaintiff
Party Name:
BRIC'S USA, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State