Search icon

V. BROWN & COMPANY, INC.

Company Details

Name: V. BROWN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 years ago)
Entity Number: 1692885
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 888 SEVENTH AVE, NEW YORK, NY, United States, 10019
Principal Address: 888 SEVENTH AVE, SUITE 500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 SEVENTH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VERNON J. BROWN Chief Executive Officer 888 SEVENTH AVE, SUITE 500, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133693367
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-31 2007-03-20 Address TEN BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1994-01-31 2007-03-20 Address TEN BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1994-01-31 2007-03-20 Address TEN BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1993-01-11 1994-01-31 Address C/O NY ADVISORY GROUP, 555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902002219 2011-09-02 BIENNIAL STATEMENT 2011-01-01
090112003361 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070320002861 2007-03-20 BIENNIAL STATEMENT 2007-01-01
970430002228 1997-04-30 BIENNIAL STATEMENT 1997-01-01
951002002395 1995-10-02 BIENNIAL STATEMENT 1995-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
93957.00
Total Face Value Of Loan:
93957.00
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:
93902.00
Total Face Value Of Loan:
93902.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93957
Current Approval Amount:
93957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94765.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State