Search icon

BRIUT LLC

Company Details

Name: BRIUT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2008 (17 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 3671787
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 38 MARINER WAY, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 MARINER WAY, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2008-05-14 2024-11-19 Address 38 MARINER WAY, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004161 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
210706000446 2021-07-06 BIENNIAL STATEMENT 2021-07-06
120827002526 2012-08-27 BIENNIAL STATEMENT 2012-05-01
100519002217 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080514000825 2008-05-14 ARTICLES OF ORGANIZATION 2008-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330987400 2020-05-05 0202 PPP 38 Mariner Way, MONSEY, NY, 10952
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44837
Loan Approval Amount (current) 44837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45412.41
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State