Search icon

BREITENBACH REAL ESTATE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BREITENBACH REAL ESTATE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697226
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 50 HILL STREET, #213, SOUTHAMPTON, NY, United States, 11968
Principal Address: 50 Hill Street, #213, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BREITENBACH Chief Executive Officer 125 WILDERNESS TRAIL, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 HILL STREET, #213, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2015-01-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-21 2025-02-20 Address 50 HILL STREET, #213, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002888 2025-02-20 BIENNIAL STATEMENT 2025-02-20
150121010052 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8737.00
Total Face Value Of Loan:
8737.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8737
Current Approval Amount:
8737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8869.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State