Search icon

BOYDELL & BREWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYDELL & BREWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755890
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 668 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
PETER CLIFFORD Chief Executive Officer WHITWELL HOUSE, ST. AUBRY'S PARK, MELTON, SUFFOLK, United Kingdom, IP121-SY

History

Start date End date Type Value
2025-07-08 2025-07-08 Address WHITWELL HOUSE, ST. AUBRY'S PARK, MELTON, SUFFOLK, GBR (Type of address: Chief Executive Officer)
2013-09-12 2025-07-08 Address WHITWELL HOUSE, ST. AUBRY'S PARK, MELTON, SUFFOLK, GBR (Type of address: Chief Executive Officer)
2009-08-26 2013-09-12 Address WHITWELL HOUSE, ST. AUBRY'S PARK, MELTON, SUFFOLK, GBR (Type of address: Chief Executive Officer)
2005-11-04 2007-09-17 Address 668 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2005-11-04 2025-07-08 Address 668 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708001225 2025-07-08 BIENNIAL STATEMENT 2025-07-08
130912006541 2013-09-12 BIENNIAL STATEMENT 2013-09-01
090826002693 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070917002503 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051104002882 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
94162.00
Total Face Value Of Loan:
94162.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$94,162
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,830.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $81,312
Utilities: $550
Rent: $2,500
Healthcare: $9800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State