Search icon

SUSAN R. BRENNAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN R. BRENNAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466558
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 606C MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705
Principal Address: 606c Montauk Hwy, Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606C MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
SUSAN R BRENNAN Chief Executive Officer 606C MONTAUK HWY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 198 MONTAUK HWY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 606C MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2018-02-16 2024-10-15 Address 606C MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-01-30 2024-10-15 Address 198 MONTAUK HWY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2000-01-27 2018-02-16 Address 198 MONTAUK HIGHWAY, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002808 2024-10-15 BIENNIAL STATEMENT 2024-10-15
180216000169 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
140307002781 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120403002516 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100728002809 2010-07-28 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

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:
52535.00
Total Face Value Of Loan:
52535.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,535
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,202.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,930
Utilities: $2,161
Rent: $3,467
Healthcare: $4340
Debt Interest: $1,637

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State