Search icon

BRIAN RODWIN & COMPANY, INC.

Company Details

Name: BRIAN RODWIN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133712
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 79 CHARLES STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN RODWIN & COMPANY, INC. DOS Process Agent 79 CHARLES STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
BRIAN RODWIN Chief Executive Officer 79 CHARLES STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-12-27 2012-12-14 Address 359 BLEECKER STREET, NEW YORK, NY, 10014, 2624, USA (Type of address: Service of Process)
2007-03-13 2008-12-03 Address 359 BLEECKER STREET, NEW YORK, NY, 10014, 2624, USA (Type of address: Chief Executive Officer)
2007-03-13 2008-12-03 Address 359 BLEECKER STREET, NEW YORK, NY, 10014, 2624, USA (Type of address: Principal Executive Office)
2007-03-13 2010-12-27 Address 359 BLEECKER STREET, NEW YORK, NY, 10014, 2624, USA (Type of address: Service of Process)
2006-01-27 2007-03-13 Address ATTN: STEVEN R. GERSZ, ESQ, 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-12-06 2006-01-27 Address ATTN: JOM C. LAZENBY ESQ., 1800 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214006013 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101227002176 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081203002807 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070313002656 2007-03-13 BIENNIAL STATEMENT 2006-12-01
060127000417 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
041206000196 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190148408 2021-02-10 0202 PPS 79 Charles St, New York, NY, 10014-2625
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11990
Loan Approval Amount (current) 11990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
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, 10014-2625
Project Congressional District NY-10
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12092.58
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State