Search icon

BRISKNPOSH LLC

Company Details

Name: BRISKNPOSH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544790
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-10-21 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-21 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-01 2020-10-21 Address 132 CROSBY STREET, SUITE 8E, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2020-07-01 2020-10-21 Address 132 CROSBY STREET, SUITE 8E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-02-24 2020-07-01 Address 132 CROSBY ST, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2020-02-24 2020-07-01 Address 132 CROSBY ST, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-05-01 2020-02-24 Address 3235 EMMONS AVENUE APT 207, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928012852 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024134 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201021000694 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
200701000401 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
200224001474 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
190501010509 2019-05-01 ARTICLES OF ORGANIZATION 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417458505 2021-03-06 0202 PPP 132 Crosby St Ste 8E, New York, NY, 10012-4043
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16117.2
Loan Approval Amount (current) 16117.2
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4043
Project Congressional District NY-10
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16178.82
Forgiveness Paid Date 2021-07-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State