Search icon

THOMAS J. BROWN & SONS, INC.

Company Details

Name: THOMAS J. BROWN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1961 (64 years ago)
Entity Number: 140476
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Our brand new, custom built tugboat, along with the rest of our fleet, tows from a range of barges, scows, car floats, hoppers, and store scows across New York and New Jersey. We also do tending and shifting.
Address: 182 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-966-4600

Website http://thomasjbrownandsons.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J BROWN Chief Executive Officer 182 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THOMAS J BROWN DOS Process Agent 182 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
131949970
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 182 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-08-11 2025-05-01 Address 182 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-08-11 2025-05-01 Address 182 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-08-15 2009-08-11 Address 182 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2838, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-08-11 Address 182 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2838, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250501050800 2025-05-01 BIENNIAL STATEMENT 2025-05-01
110829002013 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090811002746 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070815003051 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051011002525 2005-10-11 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
219087.00
Total Face Value Of Loan:
219087.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
182500.00
Total Face Value Of Loan:
182500.00
Date:
2014-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1028000.00
Total Face Value Of Loan:
1028000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219087
Current Approval Amount:
219087
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220911.99

Date of last update: 02 Jun 2025

Sources: New York Secretary of State