Search icon

BRD INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1979 (46 years ago)
Entity Number: 574212
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 82 PEARL ST, BUFFALO, NY, United States, 14202
Principal Address: 82 PEARL STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D MASTERS Chief Executive Officer 82 PEARL ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 PEARL ST, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
1057467
State:
MISSISSIPPI
MISSISSIPPI profile:

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 82 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2022-02-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-12 2025-03-26 Address 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Chief Executive Officer)
1997-09-12 2025-03-26 Address 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003065 2025-03-26 BIENNIAL STATEMENT 2025-03-26
190919060077 2019-09-19 BIENNIAL STATEMENT 2019-08-01
20190712001 2019-07-12 ASSUMED NAME LLC INITIAL FILING 2019-07-12
170815006000 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150806006045 2015-08-06 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-12
Type:
Planned
Address:
1145 MILLERSPORT HIGHWAY, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-02
Type:
Planned
Address:
SUNY @ FREDONIA, MAYTUM HALL, 280 CENTRAL AVENUE, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-13
Type:
Planned
Address:
2157 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-31
Type:
Planned
Address:
1846 MAPLE ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-05
Type:
Planned
Address:
33 LINWOOD AVENUE, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$418,352
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$421,595.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $418,347
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$418,352
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$420,758.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $381,506
Utilities: $910
Mortgage Interest: $0
Rent: $20,936
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 847-0089
Add Date:
2006-05-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State