Name: | BREWSTER GLASS SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1964 (60 years ago) |
Entity Number: | 180114 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 236, CARMEL, NY, United States, 10512 |
Principal Address: | 577 N MAIN ST, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT OCSKASY | Chief Executive Officer | 577 NORTH MAIN ST, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
EDWARD M SCHAFFER ATTORNEY & COUNSELOR AT LAW | DOS Process Agent | PO BOX 236, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-12 | 2004-10-21 | Address | 1441 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-10-19 | 2002-09-12 | Address | GARY RYDER, 577 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2002-09-12 | Address | 20 CHURCH ST, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1996-09-04 | 1998-10-19 | Address | 20 CHURCH ST, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1995-02-23 | 1998-10-19 | Address | 112 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1998-10-19 | Address | GARY D RYDER, 112 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1964-09-25 | 1996-09-04 | Address | P.O. BOX 294, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210513072 | 2021-05-13 | ASSUMED NAME CORP INITIAL FILING | 2021-05-13 |
041021002240 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020912002186 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
000906002446 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
981019002036 | 1998-10-19 | BIENNIAL STATEMENT | 1998-09-01 |
960904002359 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
950223002088 | 1995-02-23 | BIENNIAL STATEMENT | 1993-09-01 |
456532 | 1964-09-25 | CERTIFICATE OF INCORPORATION | 1964-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4561547110 | 2020-04-13 | 0202 | PPP | 122 Old Route 6, Carmel, NY, 10512-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State