Search icon

JW BROWER & ASSOCIATES, INC.

Company Details

Name: JW BROWER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995106
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 DEERHURST LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 DEERHURST LANE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOHN BROWER Chief Executive Officer 4 DEERHURST LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2000-02-14 2006-02-08 Address 4 DEERHURST LA, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-02-14 Address 4 DEERHURST LA, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-01-27 2006-02-08 Address 4 DEERHURST LA, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-01-30 2006-02-08 Address 4 DEERHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002388 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120203002674 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100112002182 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080108003039 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060208002031 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040109003086 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011228002729 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000214002248 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980127002339 1998-01-27 BIENNIAL STATEMENT 1998-01-01
960130000307 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149617 CL VIO INVOICED 2011-08-25 937.5 CL - Consumer Law Violation
149618 APPEAL INVOICED 2011-04-28 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949698400 2021-02-09 0235 PPP 4 Deerhurst Ln, Dix Hills, NY, 11746-6004
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16040
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6004
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16123.18
Forgiveness Paid Date 2021-12-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State