Search icon

BRIGER SECURITY SERVICES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BRIGER SECURITY SERVICES INC., MINNESOTA 3b4d14e7-a37a-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of BRIGER SECURITY SERVICES INC., FLORIDA F17000003639 FLORIDA

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

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)
2016-08-29 2020-05-05 Address 40 LOCKWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2016-08-29 2020-05-05 Address 40 LOCKWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2016-08-29 2018-10-31 Address 40 LOCKWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2015-03-31 2016-08-29 Address 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2015-03-31 2016-08-29 Address 3 SNOOP STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

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
160829006028 2016-08-29 BIENNIAL STATEMENT 2016-05-01
150331002018 2015-03-31 BIENNIAL STATEMENT 2014-05-01
040510000057 2004-05-10 CERTIFICATE OF AMENDMENT 2004-05-10
040505000224 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496448605 2021-03-15 0202 PPS 116 Radio Circle Dr Ste 305A, Mount Kisco, NY, 10549-2631
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309572
Loan Approval Amount (current) 309572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2631
Project Congressional District NY-17
Number of Employees 250
NAICS code 561612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 312108.6
Forgiveness Paid Date 2022-01-12
1084307710 2020-05-01 0202 PPP 116 RADIO CIRCLE DR STE 305A, MOUNT KISCO, NY, 10549
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327822.26
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State