Search icon

BRITICA MANAGEMENT GROUP INC.

Company Details

Name: BRITICA MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2008 (17 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 3627192
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH M. PROBST Agent 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH PROBST Chief Executive Officer 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2010-04-28 2024-12-06 Address 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-02-05 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2008-02-05 2024-12-06 Address 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2008-02-05 2024-12-06 Address 11 GREEN CASTLE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000157 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
140404002275 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120326002824 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100428002364 2010-04-28 BIENNIAL STATEMENT 2010-02-01
080205000409 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3332465000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRITICA MANAGEMENT GROUP, INC.
Recipient Name Raw BRITICA MANAGEMENT GROUP, INC.
Recipient Address 2753 UNION ROAD, CHEEKTOWAGA, ERIE, NEW YORK, 14227-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101377104 2020-04-15 0296 PPP 11 Green Castle Ln, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35156.25
Forgiveness Paid Date 2021-01-14
3637538302 2021-01-22 0296 PPS 11 Greencastle Ln, Williamsville, NY, 14221-1764
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23270
Loan Approval Amount (current) 23270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1764
Project Congressional District NY-26
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23387.31
Forgiveness Paid Date 2021-07-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State