Search icon

WILLIAM BROWN & CO.

Company Details

Name: WILLIAM BROWN & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1698470
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: W.H. BROWN & CO., INC.
Fictitious Name: WILLIAM BROWN & CO.
Address: 152 WEST 57TH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
WILLIAM H. BROWN III DOS Process Agent 152 WEST 57TH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM H. BROWN III Chief Executive Officer 152 WEST 57TH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
WILLIAM H. BROWN III Agent % THE CORPORATION, 152 WEST 57TH ST., 40TH FLOOR, NEW YORK, NY, 10019

History

Start date End date Type Value
1993-01-29 1994-01-11 Address 152 WEST 57TH STREET, 40TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807833 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
940111002556 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930129000059 1993-01-29 APPLICATION OF AUTHORITY 1993-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-10 No data 451 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939698610 2021-03-16 0202 PPS 33 W 19th St, New York, NY, 10011-4333
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4333
Project Congressional District NY-12
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6219978709 2021-04-03 0202 PPP 135 Elmira Loop, Brooklyn, NY, 11239-2011
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11239-2011
Project Congressional District NY-08
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.61
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State