Search icon

BRB CONSTRUCTION LLC

Company Details

Name: BRB CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2010 (14 years ago)
Entity Number: 3996237
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 40 chestnut street unit f, Dobbs ferry, NY, United States, 10522

Contact Details

Phone +1 914-826-0123

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 chestnut street unit f, Dobbs ferry, NY, United States, 10522

Licenses

Number Status Type Date End date
1380196-DCA Inactive Business 2011-01-06 2019-02-28

History

Start date End date Type Value
2010-09-16 2025-02-28 Address POST OFFICE BOX 493, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002687 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210616060371 2021-06-16 BIENNIAL STATEMENT 2020-09-01
200127060319 2020-01-27 BIENNIAL STATEMENT 2018-09-01
100916000236 2010-09-16 ARTICLES OF ORGANIZATION 2010-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2562607 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562608 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1982572 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
1982571 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066731 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066732 CNV_TFEE INVOICED 2013-06-12 7.46999979019165 WT and WH - Transaction Fee
1222034 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
1066733 FINGERPRINT INVOICED 2011-01-11 75 Fingerprint Fee
1066736 LICENSE INVOICED 2011-01-06 125 Home Improvement Contractor License Fee
1066734 CNV_TFEE INVOICED 2011-01-06 6.5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547858507 2021-02-24 0202 PPS 5 Renaissance Sq Apt 20G, White Plains, NY, 10601-3001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30470
Loan Approval Amount (current) 30470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30638.63
Forgiveness Paid Date 2021-09-15
6320977707 2020-05-01 0202 PPP 5 RENAISSANCE SQ APT 20G, WHITE PLAINS, NY, 10601-3047
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26177
Loan Approval Amount (current) 26177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-3047
Project Congressional District NY-16
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26424.43
Forgiveness Paid Date 2021-04-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State