Search icon

C. S. BROWN CO., INC.

Company Details

Name: C. S. BROWN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1972 (53 years ago)
Entity Number: 239340
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 12 EAST TREMONT AVENUE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW W. BODEN Chief Executive Officer 12 EAST TREMONT, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
C. S. BROWN CO., INC. DOS Process Agent 12 EAST TREMONT AVENUE, BRONX, NY, United States, 10453

Form 5500 Series

Employer Identification Number (EIN):
132730903
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-14 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-31 2014-08-07 Address 12 EAST TREMONT, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-07-31 Address 12 EAST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1995-05-18 2021-01-11 Address 12 EAST TREMONT AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1972-08-29 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210111060159 2021-01-11 BIENNIAL STATEMENT 2020-08-01
160802006338 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006837 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820002050 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100812002799 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354481 CNV_SI INVOICED 1994-12-19 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
617355.00
Total Face Value Of Loan:
617355.00
Date:
2020-05-02
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:
648162.00
Total Face Value Of Loan:
648162.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648162
Current Approval Amount:
648162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
653914.08
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617355
Current Approval Amount:
617355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
620884.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 299-9375
Add Date:
2008-01-07
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State