Search icon

BRINE WELLS DEVELOPMENT, LLC

Company Details

Name: BRINE WELLS DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4825930
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, United States, 13201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRINE WELLS DEVELOPMENT, LLC 401(K) PLAN 2020 475171436 2021-04-05 BRINE WELLS DEVELOPMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154246091
Plan sponsor’s address 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD RILEY
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing EDWARD RILEY
BRINE WELLS DEVELOPMENT, LLC 401(K) PLAN 2019 475171436 2020-06-25 BRINE WELLS DEVELOPMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154246091
Plan sponsor’s address 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ED RILEY
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing ED RILEY
BRINE WELLS DEVELOPMENT, LLC 401(K) PLAN 2018 475171436 2019-07-25 BRINE WELLS DEVELOPMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154246091
Plan sponsor’s address 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ED RILEY
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing ED RILEY
BRINE WELLS DEVELOPMENT, LLC 401(K) PLAN 2017 475171436 2018-02-26 BRINE WELLS DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154246091
Plan sponsor’s address 500 SOUTH WARREN STREET, P.O. BOX 998, SYRACUSE, NY, 13201

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing ALFRED R GOUGH
Role Employer/plan sponsor
Date 2018-02-26
Name of individual signing ALFRED R GOUGH
BRINE WELLS DEVELOPMENT, LLC 401(K) PLAN 2016 475171436 2017-06-12 BRINE WELLS DEVELOPMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154246091
Plan sponsor’s address 500 SOUTH WARREN STREET, P.O. BOX 998, SYRACUSE, NY, 13201

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing ALFRED GOUGH
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing ALFRED GOUGH

DOS Process Agent

Name Role Address
BRINE WELLS DEVELOPMENT, LLC DOS Process Agent 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
2017-10-27 2023-09-01 Address 205 SOUTH TOWNSEND STREET, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
2015-09-28 2017-10-27 Address 500 SOUTH WARRENT STREET, PO BOX 998, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000386 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210916000524 2021-09-16 BIENNIAL STATEMENT 2021-09-16
210223060132 2021-02-23 BIENNIAL STATEMENT 2019-09-01
171027000534 2017-10-27 CERTIFICATE OF CHANGE 2017-10-27
151216000626 2015-12-16 CERTIFICATE OF PUBLICATION 2015-12-16
150928010038 2015-09-28 ARTICLES OF ORGANIZATION 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6586217100 2020-04-14 0248 PPP 205 South Townsend Street, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29352
Loan Approval Amount (current) 29352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29567.52
Forgiveness Paid Date 2021-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State