Search icon

BROWN'S OF BELLPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN'S OF BELLPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1965 (60 years ago)
Entity Number: 183925
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 483 RTE 112, PATCHOGUE, NY, United States, 11772
Principal Address: 483 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R. BROWN Chief Executive Officer 483 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 483 RTE 112, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112047149
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 483 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 483 MEDFORD AVENUE, PATCHOGUE, NY, 11772, 1213, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 483 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 483 MEDFORD AVENUE, PATCHOGUE, NY, 11772, 1213, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113002997 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241202004599 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220204000139 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170104006648 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150130006071 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1857405.00
Total Face Value Of Loan:
1857405.00
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:
2204968.00
Total Face Value Of Loan:
2204968.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1857405
Current Approval Amount:
1857405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1868174.85
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2204968
Current Approval Amount:
2204968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2231378.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State