Search icon

BR SERVICES, LLC

Company Details

Name: BR SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2019 (6 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 5627379
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: PO BOX 266, MARIETTA, NY, United States, 13110

DOS Process Agent

Name Role Address
BR SERVICES, LLC DOS Process Agent PO BOX 266, MARIETTA, NY, United States, 13110

History

Start date End date Type Value
2019-09-25 2022-10-26 Address PO BOX 266, MARIETTA, NY, 13110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000394 2022-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-18
211007001205 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200102000570 2020-01-02 CERTIFICATE OF PUBLICATION 2020-01-02
190925010135 2019-09-25 ARTICLES OF ORGANIZATION 2019-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897268903 2021-05-05 0248 PPP 2637 Benson Rd, Skaneateles, NY, 13152-9636
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6115
Loan Approval Amount (current) 6115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9636
Project Congressional District NY-22
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6162.24
Forgiveness Paid Date 2022-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State