Search icon

BREVETTI CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BREVETTI CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2010 (16 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3899275
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520
Principal Address: 50 COLONY LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY BREVETTI Chief Executive Officer 50 COLONY LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2012-05-17 2025-01-03 Address 50 COLONY LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-01-13 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-13 2025-01-03 Address 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004423 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
140221002161 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120517002925 2012-05-17 BIENNIAL STATEMENT 2012-01-01
100113000413 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
71600.00
Total Face Value Of Loan:
71600.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$71,600
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,323.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $69,600
Refinance EIDL: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State