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 13 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 12 PIPER PLACE, OLD BETHPAGE, NY, 11804, 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 2023-09-25 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21040.00
Total Face Value Of Loan:
21040.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18883.00
Total Face Value Of Loan:
18883.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21040
Current Approval Amount:
21040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21327.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18883
Current Approval Amount:
18883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19152.02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State