Search icon

BRENN AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENN AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705722
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 225 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
DARRYL B. BITTNER Chief Executive Officer 225 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1994-04-15 2011-03-09 Address 228 WEST CHESTER STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-04-15 2011-03-09 Address 228 WEST CHESTER STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130213006531 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110309002064 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090219002396 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070223002720 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050331002347 2005-03-31 BIENNIAL STATEMENT 2005-02-01

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:
21515.00
Total Face Value Of Loan:
21515.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21515
Current Approval Amount:
21515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21737.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State