Search icon

BRW BUILDERS AND DEVELOPMENT INC.

Company Details

Name: BRW BUILDERS AND DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342921
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: ONE EXECUTIVE BLVD., STE 103, SUFFERN, NY, United States, 10901
Principal Address: 31 MADISON CIRCLE, MONROE, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRW BUILDERS AND DEVELOPMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 461744357 2017-10-10 BRW BUILDERS AND DEVELOPMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 8452382809
Plan sponsor’s mailing address PO BOX 1234, MONROE, NY, 109498234
Plan sponsor’s address PO BOX 1234, MONROE, NY, 109498234

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BRW BUILDERS AND DEVELOPMENT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 461744357 2016-07-07 BRW BUILDERS AND DEVELOPMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 8452382809
Plan sponsor’s mailing address PO BOX 1234, MONROE, NY, 109498234
Plan sponsor’s address PO BOX 1234, MONROE, NY, 109498234

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BRW BUILDERS AND DEVELOPMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 461744357 2015-10-06 BRW BUILDERS AND DEVELOPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 8452382809
Plan sponsor’s mailing address P.O. BOX 1234, MONROE, NY, 10950
Plan sponsor’s address P.O. BOX 1234, MONROE, NY, 10950

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BRETT R WARD Chief Executive Officer 31 MADISON CIRCLE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
SCOTT J. FAYE, CPA PC DOS Process Agent ONE EXECUTIVE BLVD., STE 103, SUFFERN, NY, United States, 10901

Agent

Name Role Address
BRETT WARD Agent 31 MADISON CIRCLE, MONROE, NY, 10950

History

Start date End date Type Value
2014-04-29 2015-01-13 Address 31 MADISON CIRCLE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-08 2014-04-29 Address 835 BLOOMING GROVE TURNPIKE, APT. 235, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2013-01-08 2014-04-29 Address 835 BLOOMING GROVE TURNPIKE, APT. 235, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006806 2015-01-13 BIENNIAL STATEMENT 2015-01-01
140429001059 2014-04-29 CERTIFICATE OF CHANGE 2014-04-29
130108000891 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921627801 2020-05-29 0202 PPP 31 MADISON CIR, MONROE, NY, 10950-5160
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14023
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-5160
Project Congressional District NY-18
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10049.59
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State