Search icon

JOHN BRICCA, INC.

Company Details

Name: JOHN BRICCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190274
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 35 MEADOW STREET, #306, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MEADOW STREET, #306, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JOHN BRICCA Chief Executive Officer 35 MEADOW STREET, #306, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2011-07-19 2013-04-30 Address 35 MEADOW STREET, 306, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-07-19 2013-04-30 Address 35 MEADOW STREET, 306, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-07-19 2013-04-30 Address 35 MEADOW STREET, 306, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2009-04-02 2011-07-19 Address 2148 SW 167 STREET, BURIEN, WA, 98166, USA (Type of address: Chief Executive Officer)
2007-08-02 2011-07-19 Address 2148 SW 167TH ST, BURIEN, WA, 98166, USA (Type of address: Principal Executive Office)
2007-08-02 2009-04-02 Address 2148 SW 167TH ST, BURIEN, WA, 98166, USA (Type of address: Chief Executive Officer)
2007-08-02 2011-07-19 Address 2148 SW 167TH ST, BURIEN, WA, 98166, USA (Type of address: Service of Process)
2005-04-12 2007-08-02 Address 569 CARROLL ST UNIT 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002576 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110719002071 2011-07-19 BIENNIAL STATEMENT 2011-04-01
090402002595 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070802002400 2007-08-02 BIENNIAL STATEMENT 2007-04-01
050412000806 2005-04-12 CERTIFICATE OF INCORPORATION 2005-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6792417701 2020-05-01 0202 PPP 35 MEADOW ST, BROOKLYN, NY, 11206-1761
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-1761
Project Congressional District NY-07
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16976.4
Forgiveness Paid Date 2021-05-18
7541707705 2020-05-01 0202 PPP 35 MEADOW ST, BROOKLYN, NY, 11206-1761
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84600
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-1761
Project Congressional District NY-07
Number of Employees 7
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85481.25
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State