Search icon

D. R. BROWN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. R. BROWN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283393
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 109 CAPITOLIAN BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 CAPITOLIAN BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DONA BROWN Chief Executive Officer 109 CAPITOLIAN BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112927727
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-06 2005-01-04 Address 117 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1998-08-06 2005-01-04 Address 117 NORTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-06-14 2005-01-04 Address 109 CAPITOLIAN BOULEVARD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-08-06 Address 109 CAPITOLIAN BOULEVARD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1988-08-09 1998-08-06 Address 109 CAPITOLIAN BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050104002208 2005-01-04 BIENNIAL STATEMENT 2004-08-01
000725002202 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980806002058 1998-08-06 BIENNIAL STATEMENT 1998-08-01
970130002046 1997-01-30 BIENNIAL STATEMENT 1996-08-01
931025002508 1993-10-25 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,867.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,280
Utilities: $320
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State