Search icon

BREVORKA LAW FIRM, P.C.

Company Details

Name: BREVORKA LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223473
ZIP code: 27455
County: Erie
Place of Formation: New York
Address: 25 ROSEBAY LANE, GREENSBORO, NC, United States, 27455
Principal Address: 4476 MAIN STREET STE 108, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BREVORKA LAW FIRM, P.C. DOS Process Agent 25 ROSEBAY LANE, GREENSBORO, NC, United States, 27455

Agent

Name Role Address
PETER J. BREVORKA Agent 4476 MAIN STREET, SUITE 108, AMHERST, NY, 14226

Chief Executive Officer

Name Role Address
PETER J BREVORKA Chief Executive Officer 4476 MAIN STREET STE 108, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2017-06-01 2021-06-07 Address 25 ROSEBAY LANE, GREENSBORO, NC, 27455, USA (Type of address: Service of Process)
2015-06-29 2017-06-01 Address 4476 MAIN STREET STE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2012-05-03 2012-06-04 Name THE BREVORKA LAW FIRM, P.C.
2011-06-21 2015-06-29 Address 4476 MAIN STREET / SUITE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2011-06-21 2015-06-29 Address 4476 MAIN STREET / SUITE 108, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2011-06-21 2015-06-29 Address 4476 MAIN STREET / SUITE 108, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-06-09 2011-06-21 Address 4476 MAIN ST, STE 108, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2009-06-09 2011-06-21 Address 4476 MAIN STREET, SUITE 108, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-08-22 2011-06-21 Address 4476 MAIN STREET, SUITE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2007-06-14 2009-06-09 Address 69 DELAWARE AVENUE, SUITE 707, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210607060358 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190610060162 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170601007268 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150629002029 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130621002092 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120604000596 2012-06-04 CERTIFICATE OF AMENDMENT 2012-06-04
120503000422 2012-05-03 CERTIFICATE OF AMENDMENT 2012-05-03
110621002440 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090609002507 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070822000582 2007-08-22 CERTIFICATE OF CHANGE 2007-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452027109 2020-04-10 0296 PPP 4476 Main Street, BUFFALO, NY, 14226-4409
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79060
Loan Approval Amount (current) 79060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-4409
Project Congressional District NY-26
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79560.35
Forgiveness Paid Date 2020-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State