Search icon

BIRBROWER LAW FIRM, P.C.

Company Details

Name: BIRBROWER LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 May 1982 (43 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 767822
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: ONE PARK PLACE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PARK PLACE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
BARRY BIRBROWER Chief Executive Officer ONE PARK PLACE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2006-05-12 2023-09-01 Address ONE PARK PLACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-05-12 2023-09-01 Address ONE PARK PLACE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-05-08 2006-05-12 Address 1 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-07-20 2006-05-12 Address ONE SOUTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-07-20 2006-05-12 Address ONE SOUTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1982-05-04 1996-05-08 Address 1 SOUTH DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1982-05-04 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901008360 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
200504060640 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120504006575 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100525002400 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080613002657 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060512002329 2006-05-12 BIENNIAL STATEMENT 2006-05-01
050615000057 2005-06-15 CERTIFICATE OF AMENDMENT 2005-06-15
040510002916 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020425002647 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000508002842 2000-05-08 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3357818200 2020-08-04 0202 PPP 1 Park Place Suite 200, Peekskill, NY, 10566-3800
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) 27530
Loan Approval Amount (current) 27530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3800
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27863.38
Forgiveness Paid Date 2021-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State