Search icon

BROWN'S FORD OF AMSTERDAM, INC.

Company Details

Name: BROWN'S FORD OF AMSTERDAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2151954
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 121 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095
Principal Address: 4419 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEREK E BROWN DOS Process Agent 121 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
DEREK E. BROWN Chief Executive Officer 4419 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2009-07-29 2021-05-18 Address 4419 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, 12095, USA (Type of address: Chief Executive Officer)
2009-07-29 2021-05-18 Address 4419 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, 12098, USA (Type of address: Service of Process)
1999-06-15 2009-07-29 Address 804 S MELCHER ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1999-06-15 2009-07-29 Address 121-131 N. COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1999-06-15 2009-07-29 Address 121-131 N. COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1997-06-11 1999-06-15 Address 121-131 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060194 2021-05-18 BIENNIAL STATEMENT 2019-06-01
120117002246 2012-01-17 BIENNIAL STATEMENT 2011-06-01
101214000528 2010-12-14 CERTIFICATE OF AMENDMENT 2010-12-14
090729003308 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070711002583 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050823002126 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030516002260 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010601002223 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990615002756 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970611000061 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941027110 2020-04-11 0248 PPP 4419 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, 12010
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518300
Loan Approval Amount (current) 518300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522190.8
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State