Search icon

BRIARWOOD INSURANCE SERVICES INC.

Headquarter

Company Details

Name: BRIARWOOD INSURANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788583
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 8515 MAIN STREET, STE 6, Suite 4, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRIARWOOD INSURANCE SERVICES INC., FLORIDA F25000000846 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIARWOOD INSURANCE SERVICES 401K 2023 474527679 2024-10-14 BRIARWOOD INSURANCE SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 7182973329
Plan sponsor’s address 8515 MAIN ST STE 6, BRIARWOOD, NY, 11435

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BRIARWOOD INSURANCE SERVICES 401K 2022 474527679 2023-09-10 BRIARWOOD INSURANCE SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 7182973329
Plan sponsor’s address 8515 MAIN ST STE 6, BRIARWOOD, NY, 11435

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
BRIARWOOD INSURANCE SERVICES INC. DOS Process Agent 8515 MAIN STREET, STE 6, Suite 4, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
BORIS BORUKHOV Chief Executive Officer 8515 MAIN STREET, STE 6, SUITE 4, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 8515 MAIN STREET, STE 6, SUITE 4, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 8515 MAIN STREET, STE 6, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-30 2024-11-20 Address 8515 MAIN STREET, STE 6, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-12-30 2024-11-20 Address 8515 MAIN STREET, STE 6, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2015-07-13 2019-12-30 Address 138-15 84 DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2015-07-13 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120001919 2024-11-20 BIENNIAL STATEMENT 2024-11-20
191230060172 2019-12-30 BIENNIAL STATEMENT 2019-07-01
150713000792 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188777705 2020-05-01 0202 PPP 8515 MAIN ST, BRIARWOOD, NY, 11435
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARWOOD, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 621491
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83393.84
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State