Search icon

BROWN'S FORD OF AMSTERDAM, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
518300.00
Total Face Value Of Loan:
518300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518300
Current Approval Amount:
518300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522190.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State