Search icon

BIRBROWER LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
27530.00
Total Face Value Of Loan:
27530.00
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:
34577.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27530
Current Approval Amount:
27530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27863.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State