Search icon

BREWSTER GLASS SHOP INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT OCSKASY Chief Executive Officer 577 NORTH MAIN ST, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
EDWARD M SCHAFFER ATTORNEY & COUNSELOR AT LAW DOS Process Agent PO BOX 236, CARMEL, NY, United States, 10512

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2110
Project Congressional District NY-17
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59614.87
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State