Search icon

BROWNSTEIN'S DELI AND BAKERY INC.

Company Details

Name: BROWNSTEIN'S DELI AND BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1987 (38 years ago)
Entity Number: 1174591
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1862 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: 8 TALL TREE LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN BROWN Chief Executive Officer 8 TALL TREE LN, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BROWNSTEIN'S DELI AND BAKERY INC. DOS Process Agent 1862 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2009-04-22 2021-05-11 Address 1862 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-07-01 2009-04-22 Address 8 TALL TREE LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-05-15 2009-04-22 Address 1862 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-03-25 1999-07-01 Address 1862 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-03-25 2009-04-22 Address 8 TALL TREE LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1987-05-28 1997-05-15 Address 1862 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060618 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190528060016 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170524006331 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150518006353 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130529006304 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110523002030 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422003197 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070511003065 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050622002453 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030429002751 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674328210 2020-08-05 0219 PPP 1862 Monroe Ave, ROCHESTER, NY, 14618-1922
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15532
Loan Approval Amount (current) 15532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1922
Project Congressional District NY-25
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15622.6
Forgiveness Paid Date 2021-03-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State