Search icon

BRIO TEN MAIN, INC.

Company Details

Name: BRIO TEN MAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4218015
ZIP code: 12464
County: Ulster
Place of Formation: New York
Address: 10 MAIN STREET, PHOENICIA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RICCIARDELLA Chief Executive Officer 10 MAIN STREET, PHOENICIA, NY, United States, 12464

DOS Process Agent

Name Role Address
BRIO TEN MAIN, INC. DOS Process Agent 10 MAIN STREET, PHOENICIA, NY, United States, 12464

Form 5500 Series

Employer Identification Number (EIN):
454816575
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203192 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 10-12 RTE 214, PHOENICIA, New York, 12464 Restaurant

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 10 MAIN STREET, PHOENICIA, NY, 12464, 0010, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 10 MAIN STREET, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer)
2014-03-25 2024-03-07 Address 10 MAIN STREET, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer)
2012-03-16 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-16 2024-03-07 Address 10 AND 12 ROUTE 214, PHOENICIA, NY, 12464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000417 2024-03-07 BIENNIAL STATEMENT 2024-03-07
221114001293 2022-11-14 BIENNIAL STATEMENT 2022-03-01
200413060189 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180404006243 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160324006001 2016-03-24 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
113960.00
Total Face Value Of Loan:
113960.00
Date:
2020-04-28
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:
81300.00
Total Face Value Of Loan:
81300.00
Date:
2013-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-41000.00
Total Face Value Of Loan:
348000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81300
Current Approval Amount:
81300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82199.87
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113960
Current Approval Amount:
113960
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114659.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State