Search icon

BRAZELL AND GRILLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAZELL AND GRILLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1981 (43 years ago)
Entity Number: 740566
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRAZELL JR Chief Executive Officer 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-12-15 2014-01-09 Address 1802 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-02-03 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331004704 2025-03-31 BIENNIAL STATEMENT 2025-03-31
140109002067 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111228002442 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091222002101 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071226002197 2007-12-26 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
61457.00
Total Face Value Of Loan:
61457.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State