Search icon

BRH INTERNATIONAL INC.

Company Details

Name: BRH INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4152069
ZIP code: 12205
County: Queens
Place of Formation: New York
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1140 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRH INTERNATIONAL INC 401(K) PLAN 2022 820968573 2023-03-01 BRH INTERNATIONAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 1140 MOTOR PARKWAY, SUITE A, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-03-01
Name of individual signing CHRISTINE RIMER
BRH INTERNATIONAL INC 401(K) PLAN 2021 820968573 2022-07-16 BRH INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 1140 MOTOR PARKWAY, SUITE A, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
BRH INTERNATIONAL INC 401(K) PLAN 2020 820968573 2021-07-16 BRH INTERNATIONAL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 1140 MOTOR PARKWAY, SUITE A, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
BRH INTERNATIONAL INC 401(K) PLAN 2019 820968573 2020-07-03 BRH INTERNATIONAL INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 1140 MOTOR PARKWAY, SUITE A, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
BRYAN GERBER Chief Executive Officer 1140 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2011-10-11 2020-02-10 Address 155 LILY POND AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060136 2020-02-10 BIENNIAL STATEMENT 2019-10-01
111011000647 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354887710 2020-05-01 0235 PPP 1140 MOTOR PKWY STE A, HAUPPAUGE, NY, 11788
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 260000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261769.44
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State