Search icon

BRENNER'S FURNITURE CO., INC.

Company Details

Name: BRENNER'S FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1960 (65 years ago)
Entity Number: 130456
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: 94 N PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENNER'S FURNITURE CO., INC. DOS Process Agent 94 N PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PETER BELL Chief Executive Officer 94 N PLANK RD, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
131922467
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-14 2000-07-11 Address 94 PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-07-14 2000-07-11 Address 94 N. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-07-14 2000-07-11 Address 94 N. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-07-13 1998-07-14 Address 94 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-04-24 1998-07-14 Address 210 N PLANK RD, NEWBURGH, NY, 12550, 1715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220125001227 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190305002051 2019-03-05 BIENNIAL STATEMENT 2018-07-01
20171030156 2017-10-30 ASSUMED NAME CORP INITIAL FILING 2017-10-30
040729002043 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020621002209 2002-06-21 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
1109800.00
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:
99700.00
Total Face Value Of Loan:
99700.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111900
Current Approval Amount:
111900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112620.45
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99700
Current Approval Amount:
99700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100396.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State