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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRENNER'S FURNITURE COMPANY INC 2013 131922467 2014-07-21 BRENNER'S FURNITURE CO. INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 442299
Sponsor’s telephone number 8455656000
Plan sponsor’s address 9 CHESTNUT ST, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing PETER BELL

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

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)
1995-04-24 1998-07-13 Address 210 N PLANK RD, NEWBURGH, NY, 12550, 1715, USA (Type of address: Service of Process)
1995-04-24 1998-07-14 Address 210 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1960-07-18 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-07-18 1995-04-24 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

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
000711002215 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980714002496 1998-07-14 BIENNIAL STATEMENT 1998-07-01
980713000339 1998-07-13 CERTIFICATE OF CHANGE 1998-07-13
960813002711 1996-08-13 BIENNIAL STATEMENT 1996-07-01
950424002032 1995-04-24 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010578402 2021-02-05 0202 PPS 94 N Plank Rd, Newburgh, NY, 12550-1715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1715
Project Congressional District NY-18
Number of Employees 19
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112620.45
Forgiveness Paid Date 2021-10-27
2964057100 2020-04-11 0202 PPP 94 N Plank Rd, NEWBURGH, NY, 12550-1715
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99700
Loan Approval Amount (current) 99700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-1715
Project Congressional District NY-18
Number of Employees 17
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100396.57
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State