Search icon

BRIGGS OF BURTON INC.

Company Details

Name: BRIGGS OF BURTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836720
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, United Kingdom
Address: 1163 Pittsford Victor Rd Ste 220, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004RAY6BYC1UVK84 836720 US-NY GENERAL ACTIVE No data

Addresses

Legal 400 Airpark Drive, Suite 40, Rochester, US-NY, US, 14624
Headquarters 1163 Pittsford-Victor Road, Suite 220, Pittsford, US-NY, US, 14534

Registration details

Registration Date 2021-03-01
Last Update 2023-03-02
Status LAPSED
Next Renewal 2023-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 836720

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2023 161197951 2024-10-11 BRIGGS OF BURTON, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BETH LOONEY
Valid signature Filed with authorized/valid electronic signature
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2022 161197951 2023-05-17 BRIGGS OF BURTON, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing BETH LOONEY
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2021 161197951 2022-10-12 BRIGGS OF BURTON, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing BETH LOONEY
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2020 161197951 2021-04-29 BRIGGS OF BURTON, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2019 161197951 2020-04-23 BRIGGS OF BURTON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2018 161197951 2019-05-09 BRIGGS OF BURTON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 1163 PITTSFORD-VICTOR ROAD, SUITE 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2017 161197951 2018-04-20 BRIGGS OF BURTON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 400 AIRPARK DRIVE, SUITE 40, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2016 161197951 2017-06-21 BRIGGS OF BURTON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 400 AIRPARK DRIVE, SUITE 40, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2015 161197951 2016-07-05 BRIGGS OF BURTON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 400 AIRPARK DRIVE, SUITE 40, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing JENNIFER NIXON
BRIGGS OF BURTON SAVINGS & RETIREMENT PLAN 2014 161197951 2015-05-01 BRIGGS OF BURTON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 5854262460
Plan sponsor’s address 400 AIRPARK DRIVE, SUITE 40, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing JENNIFER NIXON

Chief Executive Officer

Name Role Address
ROBERT BUXTON Chief Executive Officer DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, United Kingdom

DOS Process Agent

Name Role Address
BRIGGS OF BURTON INC. . DOS Process Agent 1163 Pittsford Victor Rd Ste 220, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-09-22 2023-09-22 Address DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2022-03-15 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-12 2023-09-22 Address DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2007-12-27 2023-09-22 Address 400 AIRPARK DRIVE STE 40, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-12-27 2018-10-12 Address DERBY STREET, BURTON-ON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
1992-12-16 2007-12-27 Address DERBY STREET, BURTON-ON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
1992-12-16 2018-10-12 Address DERBY STREET, BURTON-ON-TRENT, STAFFORDSHIRE, GBR (Type of address: Principal Executive Office)
1983-04-21 2007-12-27 Address 1800 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1983-04-21 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922002532 2023-09-22 BIENNIAL STATEMENT 2023-04-01
220330001756 2022-03-30 BIENNIAL STATEMENT 2021-04-01
181012006155 2018-10-12 BIENNIAL STATEMENT 2017-04-01
160602002004 2016-06-02 BIENNIAL STATEMENT 2015-04-01
071227002134 2007-12-27 BIENNIAL STATEMENT 2007-04-01
980806000014 1998-08-06 CERTIFICATE OF AMENDMENT 1998-08-06
921216003158 1992-12-16 BIENNIAL STATEMENT 1992-04-01
A972427-3 1983-04-21 CERTIFICATE OF INCORPORATION 1983-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083307706 2020-05-01 0219 PPP 1163 Pittsford Victor Rd Ste 220, Pittsford, NY, 14534
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187430
Loan Approval Amount (current) 187430
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 Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 541330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 188585.39
Forgiveness Paid Date 2020-12-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State