Search icon

BYRNES ADVISOR GROUP, INC.

Company Details

Name: BYRNES ADVISOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3406134
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 327 IRVING AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J BYRNES Chief Executive Officer 327 IRVING AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 IRVING AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 327 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-01-06 2023-10-19 Address 327 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-08-29 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-29 2023-10-19 Address 327 IRVING AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003622 2023-10-19 BIENNIAL STATEMENT 2022-08-01
181003006524 2018-10-03 BIENNIAL STATEMENT 2018-08-01
160809006523 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140813006762 2014-08-13 BIENNIAL STATEMENT 2014-08-01
110106002130 2011-01-06 BIENNIAL STATEMENT 2010-08-01
060829000308 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388308302 2021-01-17 0202 PPS 327 Irving Ave, Port Chester, NY, 10573-3007
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40032.4
Loan Approval Amount (current) 40032.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3007
Project Congressional District NY-16
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40193.63
Forgiveness Paid Date 2021-06-23
9785487009 2020-04-09 0202 PPP 327 irving avenue, PORT CHESTER, NY, 10573-3007
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3007
Project Congressional District NY-16
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35761.19
Forgiveness Paid Date 2020-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State