Search icon

BROOKVIEW COURT INC.

Company Details

Name: BROOKVIEW COURT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1983 (42 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 866320
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 151 VON ROLL DRIVE, SCHENECTADY, NY, United States, 12306
Principal Address: 151 VON ROLL DR, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PIGLIAVENTO Chief Executive Officer 151 VON ROLL DR, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
BROOKVIEW COURT INC. DOS Process Agent 151 VON ROLL DRIVE, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141647934
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 151 VON ROLL DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-05-20 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-01-25 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-01-25 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2019-09-03 2024-08-28 Address 151 VON ROLL DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828000179 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
220309000523 2022-03-09 BIENNIAL STATEMENT 2021-09-01
190903060504 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180510006127 2018-05-10 BIENNIAL STATEMENT 2017-09-01
161221006292 2016-12-21 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
143000.00
Total Face Value Of Loan:
143000.00
Date:
2020-04-29
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:
143000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-03
Type:
Planned
Address:
CAMBRIDGE MANOR CONDOMINIUM, WASHINGTON AVE., ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143000
Current Approval Amount:
143000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144543.62

Motor Carrier Census

DBA Name:
PIGLIAVENTO BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-4617
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State