Search icon

BROWN & STROMECKI AGENCY, INC.

Company Details

Name: BROWN & STROMECKI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1966 (59 years ago)
Entity Number: 204341
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN & STROMECKI AGENCY, INC. DOS Process Agent 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DAVID R STROMECKI Chief Executive Officer 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160919142
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-11-04 Address 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-11-10 2024-11-04 Address 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-11-10 2020-11-17 Address 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-11-03 2014-11-10 Address 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, 0640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004885 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221104002408 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201117060058 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181106006147 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161202006086 2016-12-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47300.00
Total Face Value Of Loan:
47300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47679.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State