Search icon

BRISK & ASSOCIATES, INC.

Company Details

Name: BRISK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411496
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 6 Toltchav Way, Unit 103, Monroe, NY, United States, 10950
Principal Address: 141 ACRES ROAD, #104, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD BRISK Chief Executive Officer 6 TOLTCHAV WAY, UNIT 103, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BRISK & ASSOCIATES, INC. DOS Process Agent 6 Toltchav Way, Unit 103, Monroe, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
210702000850 2021-07-02 BIENNIAL STATEMENT 2021-07-02
081210002525 2008-12-10 BIENNIAL STATEMENT 2008-09-01
060912000626 2006-09-12 CERTIFICATE OF INCORPORATION 2006-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079487709 2020-05-01 0202 PPP 6 TOLTCHAV WAY UNIT 103, monroe, NY, 10950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15460
Loan Approval Amount (current) 15460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15694.23
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State