Search icon

RONALD J. BRIGGS, P.C.

Company Details

Name: RONALD J. BRIGGS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179706
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2296 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946
Principal Address: 2296 SARANAC AVE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J BRIGGS Chief Executive Officer 2296 SARANAC AVE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2296 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946

Filings

Filing Number Date Filed Type Effective Date
140122002045 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111222000095 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937267407 2020-05-13 0248 PPP 2296 SARANAC AVE, LAKE PLACID, NY, 12946-3375
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-3375
Project Congressional District NY-21
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20957.03
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State