Search icon

BROWN'S STATEWIDE TOWING & RECOVERY, INC.

Company Details

Name: BROWN'S STATEWIDE TOWING & RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196525
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 39 SPRING AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL BROWN DOS Process Agent 39 SPRING AVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
PAUL BROWN Chief Executive Officer 10 HIGHLAND ACRES, TROY, NY, United States, 12180

History

Start date End date Type Value
1993-10-21 1997-07-31 Address PO BOX 1387, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-10-21 2003-08-01 Address 10 HIGHLAND ACRES, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-10-21 2003-08-01 Address 39 SPRING AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1987-08-21 1993-10-21 Address 39 SPRING AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061865 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006727 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008142 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006542 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110907002669 2011-09-07 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9681.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State