Search icon

GLENN & BREHENEY PLLC

Company Details

Name: GLENN & BREHENEY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Aug 2006 (19 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 3399809
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 372 S PLANK ROAD / SUITE #2, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENN & BREHENEY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205365623 2023-07-28 GLENN & BREHENEY PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing MARY BREHENEY
GLENN & BREHENEY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205365623 2022-07-20 GLENN & BREHENEY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MARY BREHENEY
GLENN & BREHENEY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205365623 2021-07-27 GLENN & BREHENEY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MARY BREHENEY
GLENN & BREHENEY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205365623 2020-07-22 GLENN & BREHENEY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MARY BREHENEY
GLENN BREHENEY PLLC 401 K PROFIT SHARING PLAN TRUST 2018 205365623 2019-07-23 GLENN & BREHENEY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MARY FERN BREHENEY
GLENN BREHENEY PLLC 401 K PROFIT SHARING PLAN TRUST 2017 205365623 2018-07-30 GLENN & BREHENEY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARY BREHENEY
GLENN BREHENEY PLLC 401 K PROFIT SHARING PLAN TRUST 2016 205365623 2017-07-26 GLENN & BREHENEY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing SARITA BHANDARKAR
GLENN BREHENEY PLLC 401 K PROFIT SHARING PLAN TRUST 2015 205365623 2016-08-01 GLENN & BREHENEY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing MARY BREHENEY
GLENN BREHENEY PLLC 401 K PROFIT SHARING PLAN TRUST 2014 205365623 2015-07-02 GLENN & BREHENEY PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8455611951
Plan sponsor’s address 372 SOUTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing MARY FERN BREHENEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 S PLANK ROAD / SUITE #2, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2010-08-20 2025-03-13 Address 372 S PLANK ROAD / SUITE #2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-08-11 2010-08-20 Address 372 S. PLANK ROAD STE. NO. 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001328 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
200807060188 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180809006270 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160819006041 2016-08-19 BIENNIAL STATEMENT 2016-08-01
141024006161 2014-10-24 BIENNIAL STATEMENT 2014-08-01
100820002558 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080813002134 2008-08-13 BIENNIAL STATEMENT 2008-08-01
061012000295 2006-10-12 CERTIFICATE OF PUBLICATION 2006-10-12
060811000631 2006-08-11 ARTICLES OF ORGANIZATION 2006-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929707105 2020-04-10 0202 PPP 372 S PLANK RD, NEWBURGH, NY, 12550-2440
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25120
Loan Approval Amount (current) 25120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2440
Project Congressional District NY-18
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25373.26
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State