Search icon

BYRNES ADVISOR GROUP, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40032.40
Total Face Value Of Loan:
40032.40
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35600.00
Total Face Value Of Loan:
35600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,032.4
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,032.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,193.63
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $40,031.4
Jobs Reported:
4
Initial Approval Amount:
$35,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,761.19
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $35,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State