Search icon

BRINCORP INCORPORATED

Company Details

Name: BRINCORP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2008 (17 years ago)
Entity Number: 3631842
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 13 Edgemere Dr, Southampton, NY, United States, 11968
Principal Address: 13 EDGEMERE DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY BRINDLE DOS Process Agent 13 Edgemere Dr, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
ANDREW BRINDLE Chief Executive Officer 13 EDGEMERE DRIVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 13 EDGEMERE DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2010-03-18 2024-02-01 Address 13 EDGEMERE DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2008-02-14 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-14 2024-02-01 Address 13 EDGEMERE DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038827 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220823001600 2022-08-23 BIENNIAL STATEMENT 2022-02-01
141009002020 2014-10-09 BIENNIAL STATEMENT 2014-02-01
120406002495 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100318002514 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080214000592 2008-02-14 CERTIFICATE OF INCORPORATION 2008-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256547304 2020-04-30 0235 PPP 13 Edgemere Drive, Southampton, NY, 11968
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12585.96
Forgiveness Paid Date 2021-01-07
5658878504 2021-03-01 0235 PPS 13 Edgemere Dr, Southampton, NY, 11968-1230
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1230
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12557.88
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State