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

National Provider Identifier

NPI Number:
1114554904
Certification Date:
2020-03-24

Authorized Person:

Name:
JOSEPH M PROBST
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

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

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:
23270.00
Total Face Value Of Loan:
23270.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2009-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35156.25
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23270
Current Approval Amount:
23270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23387.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State