Search icon

SEAN BRENNAN INC.

Company Details

Name: SEAN BRENNAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2121292
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 102 BROOK STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 BROOK STREET, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1561373 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970310000657 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835368807 2021-04-13 0248 PPP 55 Surprise Hill Rd, Freehold, NY, 12431-5420
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freehold, GREENE, NY, 12431-5420
Project Congressional District NY-19
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20851.29
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State