Search icon

BRI-NIC CONSTRUCTION CORP.

Company Details

Name: BRI-NIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3353090
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 5 HEMLOCK LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO MASI DOS Process Agent 5 HEMLOCK LANE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARIO MASI Chief Executive Officer 5 HEMLOCK LANE, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
MARIO MASI Agent 5 HEMLOCK LANE, SMITHTOWN, NY, 11787

History

Start date End date Type Value
2024-09-26 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 5 HEMLOCK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-19 2023-05-22 Address 5 HEMLOCK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-04-25 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-25 2023-05-22 Address 5 HEMLOCK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2006-04-25 2023-05-22 Address 5 HEMLOCK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522003296 2023-05-22 BIENNIAL STATEMENT 2022-04-01
080619002350 2008-06-19 BIENNIAL STATEMENT 2008-04-01
060425000901 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296017700 2020-05-01 0235 PPP 5 HEMLOCK LN, SMITHTOWN, NY, 11787-3727
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105120
Loan Approval Amount (current) 105120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3727
Project Congressional District NY-01
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105808.32
Forgiveness Paid Date 2020-12-30
4688048400 2021-02-06 0235 PPS 5 Hemlock Ln, Smithtown, NY, 11787-3727
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3727
Project Congressional District NY-01
Number of Employees 12
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105811.23
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State