Search icon

BRN, INC.

Company Details

Name: BRN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1992 (33 years ago)
Entity Number: 1623316
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 587, ELLICOTTVILLE, NY, United States, 14731
Principal Address: MICHAEL KERNS, 20 MONROE ST, PO BOX 587, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KERNS Chief Executive Officer 20 MONROE ST, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 587, ELLICOTTVILLE, NY, United States, 14731

Licenses

Number Type Date Last renew date End date Address Description
0370-24-339392 Alcohol sale 2024-12-17 2024-12-17 2024-12-31 20 MONROE ST, ELLICOTTVILLE, New York, 14731 Food & Beverage Business
0370-24-339392-01 Alcohol sale 2024-12-17 2024-12-17 2024-12-31 20 MONROE ST, ELLICOTTVILLE, NY, 14731 Additional Bar
0340-22-307017 Alcohol sale 2022-11-02 2022-11-02 2024-12-31 20 MONROE ST, ELLICOTTVILLE, New York, 14731 Restaurant

History

Start date End date Type Value
2004-03-17 2008-03-11 Address MICHAEL KERNS, 20 MONROE ST, PO BOX 557, ELLICOTTVILLE, NY, 14731, 0557, USA (Type of address: Principal Executive Office)
2004-03-17 2008-03-11 Address PO BOX 557, ELLICOTTVILLE, NY, 14731, 0557, USA (Type of address: Service of Process)
2004-03-17 2008-03-11 Address 20 MONROE ST, ELLICOTTVILLE, NY, 14731, 0557, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-17 Address 20 MONROE ST, ELLICOTTVILLE, NY, 14731, 0559, USA (Type of address: Principal Executive Office)
1998-03-10 2002-03-18 Address 20 MONROE ST, PO 559, ELLICOTTVILLE, NY, 14731, 0559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120523003009 2012-05-23 BIENNIAL STATEMENT 2012-03-01
080311002365 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002689 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040317002576 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020318002184 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126020.83
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203000
Current Approval Amount:
203000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205024.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State