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)
2008-06-18 2019-03-12 Address 320 5TH AVE, STE 506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-07-24 2008-06-18 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-07-24 2008-06-18 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-02-13 2019-01-29 Address 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
140319002216 2014-03-19 BIENNIAL STATEMENT 2014-02-01
120305002323 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100303002669 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080618002151 2008-06-18 BIENNIAL STATEMENT 2008-02-01
060724002185 2006-07-24 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259608604 2021-03-23 0202 PPS 320 5th Ave Rm 506, New York, NY, 10001-3102
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153417
Loan Approval Amount (current) 153417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 106970
Servicing Lender Name Utah First FCU
Servicing Lender Address 200 E South Temple, SALT LAKE CITY, UT, 84111-1348
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3102
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 106970
Originating Lender Name Utah First FCU
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154598.1
Forgiveness Paid Date 2022-01-06
6869827302 2020-04-30 0202 PPP 320 Fifth Ave ste 506, NEW YORK, NY, 10001-3102
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150505.57
Loan Approval Amount (current) 150505.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 106970
Servicing Lender Name Utah First FCU
Servicing Lender Address 200 E South Temple, SALT LAKE CITY, UT, 84111-1348
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3102
Project Congressional District NY-12
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 106970
Originating Lender Name Utah First FCU
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151796.21
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State