Search icon

NORMAN BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORMAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1955 (70 years ago)
Entity Number: 103925
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 1418 state rt. 208, wallkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN BROTHERS, INC. DOS Process Agent 1418 state rt. 208, wallkill, NY, United States, 12589

Chief Executive Officer

Name Role Address
DONALD PLOSS Chief Executive Officer 1418 ST. RT. 208, WALLKILL, NY, United States, 12589

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-613-0146
Contact Person:
KRYSHA BEARDEN
Ownership and Self-Certifications:
Veteran
User ID:
P0386472

Unique Entity ID

Unique Entity ID:
MQSBYJKJWJ64
CAGE Code:
1CKK1
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2001-08-17

Commercial and government entity program

CAGE number:
1CKK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-04

Contact Information

POC:
KRYSHA BEARDEN

History

Start date End date Type Value
2024-12-24 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-08-08 2024-12-24 Address 34 WALNUT ST., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1955-06-15 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-06-15 1968-08-08 Address NORTH STREET EXTENSION, MIDDLETOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000731 2024-12-24 BIENNIAL STATEMENT 2024-12-24
C193682-2 1992-11-05 ASSUMED NAME CORP INITIAL FILING 1992-11-05
698565-3 1968-08-08 CERTIFICATE OF AMENDMENT 1968-08-08
9041-22 1955-06-15 CERTIFICATE OF INCORPORATION 1955-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
34177.70
Total Face Value Of Loan:
34177.70
Date:
2020-04-16
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:
34177.72
Total Face Value Of Loan:
34177.72

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,177.7
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,177.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$34,485.3
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $34,175.7
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$34,177.72
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,177.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$34,557.47
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $34,177.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 565-4318
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
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