Search icon

DAVID BRICK, INC.

Company Details

Name: DAVID BRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127592
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Principal Address: 406 LEXINGTON AVENUE, WEST BABYLON, NY, United States, 11704
Address: 2079 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JERRY BRICK DOS Process Agent 2079 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DAVID BRICK Chief Executive Officer 406 LEXINGTON AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2016-11-02 2018-11-15 Address 1100 LEXINGTON AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2006-10-27 2016-11-02 Address 1100 PROSPECT AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2006-10-27 2016-11-02 Address 1100 PROSPECT AVE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2004-11-18 2020-11-10 Address 2079 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060129 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181115006070 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102006089 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006483 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115006035 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101109003132 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081029002953 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061027002576 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041118000135 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307208404 2021-02-01 0235 PPS 406 Lexington Ave, West Babylon, NY, 11704-5320
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 West Babylon, SUFFOLK, NY, 11704-5320
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14090.7
Forgiveness Paid Date 2021-09-29
7625047106 2020-04-14 0235 PPP 406 Lexington Ave, WEST BABYLON, NY, 11704-5320
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) 14833.35
Loan Approval Amount (current) 14833.35
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 WEST BABYLON, SUFFOLK, NY, 11704-5320
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14967.81
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State