Search icon

RICHARD E. BROWN & SON, INC.

Company Details

Name: RICHARD E. BROWN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1990 (35 years ago)
Date of dissolution: 12 May 2020
Entity Number: 1487049
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: PO BOX 406, COBLESKILL, NY, United States, 12043
Principal Address: 170 CLEVELAND RD, SLOANSVILLE, NY, United States, 12160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. BROWN JR. Chief Executive Officer PO BOX 406, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 406, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2006-11-13 2012-11-19 Address POB 406, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1993-02-10 2006-11-13 Address POB 406, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1993-02-10 2006-11-13 Address CLEVELAND RD, SLOANSVILLE, NY, 12160, USA (Type of address: Principal Executive Office)
1993-02-10 2012-11-19 Address POB 406, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
1990-11-07 1993-02-10 Address PO BOX 406, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000690 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
141215002002 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121119002465 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101124002703 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081023002620 2008-10-23 BIENNIAL STATEMENT 2008-11-01

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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4749.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State