Search icon

BRIGER SECURITY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIGER SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049168
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 118 N. Bedford Rd, 306, Mount Kisco, NY, United States, 10549
Principal Address: 118 N. Bedford Rd, 306, SUITE 305A, Mount Kisco, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 N. Bedford Rd, 306, Mount Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
YOKO ENDO Chief Executive Officer 118 N. BEDFORD RD, 302A, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
3b4d14e7-a37a-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F17000003639
State:
FLORIDA

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 19 DINGEE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 118 N. BEDFORD RD, 302A, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-07-10 Address 19 DINGEE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-07-10 Address 116 RADIO CIRCLE, SUITE 305A, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-10-31 2019-11-01 Address 723 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004343 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200505060613 2020-05-05 BIENNIAL STATEMENT 2020-05-01
191101000520 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
181031000433 2018-10-31 CERTIFICATE OF CHANGE 2018-10-31
180517006062 2018-05-17 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
309572.00
Total Face Value Of Loan:
309572.00
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:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2014-08-25
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309572
Current Approval Amount:
309572
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
312108.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327822.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State