Search icon

BRG ENTERPRISES INC.

Company Details

Name: BRG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (46 years ago)
Entity Number: 585812
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 15 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 13 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GAMPERO Chief Executive Officer 13 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 12 PIPER PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 13 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-10-03 Address 12 PIPER PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 12 PIPER PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-10-03 Address 13 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-10-03 Address 15 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 13 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-08-11 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003000130 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230426000583 2023-04-26 BIENNIAL STATEMENT 2021-10-01
20200915038 2020-09-15 ASSUMED NAME LLC INITIAL FILING 2020-09-15
131021002161 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111110002110 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091013002003 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071010002836 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051118003179 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002038 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011004002312 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805178500 2021-03-10 0235 PPS 13 Midland Ave, Hicksville, NY, 11801-1509
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21040
Loan Approval Amount (current) 21040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1509
Project Congressional District NY-03
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21327.07
Forgiveness Paid Date 2022-07-28
5453427705 2020-05-01 0235 PPP 13 MIDLAND AVE, HICKSVILLE, NY, 11801-1509
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18883
Loan Approval Amount (current) 18883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1509
Project Congressional District NY-03
Number of Employees 3
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19152.02
Forgiveness Paid Date 2021-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State