Search icon

BRISCOE PROTECTIVE LLC

Company Details

Name: BRISCOE PROTECTIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2019 (6 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 5535444
ZIP code: 11720
County: Suffolk
Place of Formation: Delaware
Address: 99 MARK TREE ROAD, CENTEREACH, NY, United States, 11720

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2016 112485383 2017-05-31 BRISCOE PROTECTIVE 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6316482737
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JENNIFER ROERTGEN
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2015 112485383 2016-06-30 BRISCOE PROTECTIVE 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6316482737
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing JENNIFER ROERTGEN
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2014 112485383 2015-07-22 BRISCOE PROTECTIVE 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 117202276

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2013 112485383 2014-06-09 BRISCOE PROTECTIVE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 117202276

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2012 112485383 2013-06-10 BRISCOE PROTECTIVE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 117202276

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2011 112485383 2012-06-19 BRISCOE PROTECTIVE 31
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720

Plan administrator’s name and address

Administrator’s EIN 112485383
Plan administrator’s name BRISCOE PROTECTIVE
Plan administrator’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720
Administrator’s telephone number 6318648666

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2011 112485383 2012-06-22 BRISCOE PROTECTIVE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720

Plan administrator’s name and address

Administrator’s EIN 112485383
Plan administrator’s name BRISCOE PROTECTIVE
Plan administrator’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720
Administrator’s telephone number 6318648666

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2011 112485383 2012-06-21 BRISCOE PROTECTIVE 31
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720

Plan administrator’s name and address

Administrator’s EIN 112485383
Plan administrator’s name BRISCOE PROTECTIVE
Plan administrator’s address 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, 11720
Administrator’s telephone number 6318648666

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing MARGARET ECKEL
BRISCOE PROTECTIVE 401(K) PROFIT SHARING PLAN & TRUST 2010 112485383 2011-07-08 BRISCOE PROTECTIVE 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561790
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE ROAD SUITE 201, CENTEREACH, NY, 11720

Plan administrator’s name and address

Administrator’s EIN 112485383
Plan administrator’s name BRISCOE PROTECTIVE
Plan administrator’s address 99 MARK TREE ROAD SUITE 201, CENTEREACH, NY, 11720
Administrator’s telephone number 6318648666

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing JANET WILSON
BRISCOE PROTECTIVE 2009 112485383 2010-07-16 BRISCOE PROTECTIVE 30
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 6318648666
Plan sponsor’s address 99 MARK TREE RD STE 201, CENTEREACH, NY, 117202276

Plan administrator’s name and address

Administrator’s EIN 112485383
Plan administrator’s name BRISCOE PROTECTIVE
Plan administrator’s address 99 MARK TREE RD STE 201, CENTEREACH, NY, 117202276
Administrator’s telephone number 6318648666

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing BRISCOE PROTECTIVE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 MARK TREE ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2019-05-29 2020-12-08 Address 99 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2019-04-17 2019-05-29 Address 900 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208000233 2020-12-08 SURRENDER OF AUTHORITY 2020-12-08
190529000311 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
190417000232 2019-04-17 APPLICATION OF AUTHORITY 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594077205 2020-04-27 0235 PPP 99 MARK TREE ROAD, CENTEREACH, NY, 11720
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1956750
Loan Approval Amount (current) 1956750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 134
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1977068.03
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State