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 (34 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
061113002557 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041213002649 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021028002561 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001110002562 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981102002239 1998-11-02 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226947110 2020-04-11 0248 PPP 170 Cleveland Road, SLOANSVILLE, NY, 12160-2423
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SLOANSVILLE, SCHOHARIE, NY, 12160-2423
Project Congressional District NY-21
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4749.96
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State