Search icon

BRW BUILDERS AND DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
461744357
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
14023.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14023
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10049.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State