Search icon

THE CHILDREN'S STATION OF BREWSTER, INC.

Company Details

Name: THE CHILDREN'S STATION OF BREWSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2095150
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2430 ROUTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY A HANSEN DOS Process Agent 2430 ROUTE 6, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MARY A HANSEN Chief Executive Officer 2430 ROUTE 6, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2009-02-02 2018-12-04 Address 225 ICE POND RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-11-27 2009-02-02 Address 4 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2006-11-27 2009-02-02 Address PO BOX 889, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-11-27 2009-02-02 Address 4 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-02-04 2006-11-27 Address 4 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2002-12-16 2006-11-27 Address PO BOX 889, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-12-16 2005-02-04 Address 4 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2002-12-16 2006-11-27 Address 4 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-12-19 2002-12-16 Address 2A ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-12-19 2002-12-16 Address POST OFFICE BOX 889, BREWSTER, NY, 10509, 0889, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060835 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006441 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141201007512 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006359 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110210002241 2011-02-10 BIENNIAL STATEMENT 2010-12-01
090202003389 2009-02-02 BIENNIAL STATEMENT 2008-12-01
061127002079 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050204002228 2005-02-04 BIENNIAL STATEMENT 2004-12-01
021216002585 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001219002353 2000-12-19 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614957102 2020-04-14 0202 PPP 2430 ROUTE 6, BREWSTER, NY, 10509-2527
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-2527
Project Congressional District NY-17
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74689.55
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State