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

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

Legal Entity Identifier

LEI Number:
2549004RAY6BYC1UVK84

Registration Details:

Initial Registration Date:
2021-03-01
Next Renewal Date:
2023-03-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161197951
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-09-22 2025-04-01 Address DERBY STREET, BURTON-UPON-TRENT, STAFFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-09-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2025-04-01 Address 1163 Pittsford Victor Rd Ste 220, Pittsford, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046495 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

USAspending Awards / Financial Assistance

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:
187430.00
Total Face Value Of Loan:
187430.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187430
Current Approval Amount:
187430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188585.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State