Search icon

BROWN'S MOVING AND STORAGE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN'S MOVING AND STORAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1952 (73 years ago)
Entity Number: 102028
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 6950 WINCHELL ROAD, WARNERS, NY, United States, 13164
Principal Address: 1215 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M BROWN Chief Executive Officer 1215 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 6950 WINCHELL ROAD, WARNERS, NY, United States, 13164

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-457-6147
Contact Person:
TAMMY SHOEMAKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0012782

Unique Entity ID

Unique Entity ID:
H1CJQ6DHRXG8
CAGE Code:
1R1D8
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-23
Initial Registration Date:
2001-10-09

Commercial and government entity program

CAGE number:
1R1D8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-23
CAGE Expiration:
2029-08-23
SAM Expiration:
2025-08-21

Contact Information

POC:
TAMMY SHOEMAKER

History

Start date End date Type Value
1996-06-25 2018-05-14 Address 1215 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1095, USA (Type of address: Service of Process)
1988-04-21 1996-06-25 Address 1215 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1952-08-04 1956-05-01 Name WHITEHOUSE TRUCKING CO., INC.
1952-06-05 1952-08-04 Name SNOW KING TRANSPORT , INC.
1952-06-05 1988-04-21 Address 506 PARAMOUNT BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061240 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200129060374 2020-01-29 BIENNIAL STATEMENT 2018-06-01
180514000717 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
120608006333 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100623002650 2010-06-23 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
265340.70
Total Face Value Of Loan:
265340.70

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$265,340.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,340.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,674.77
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $265,340.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 457-6147
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
14
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State