Search icon

BROWN BROTHERS ELECTRICAL, INC.

Company Details

Name: BROWN BROTHERS ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536386
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 22 HALL ROAD, QUEENSBURY, NY, United States, 12804
Principal Address: 22 HALL ROAD, QUEENSBURY, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BROWN Chief Executive Officer 22 HALL ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
BROWN BROTHERS ELECTRICAL, INC. DOS Process Agent 22 HALL ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2010-07-19 2012-07-25 Address 168 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2010-07-19 2012-07-25 Address 168 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2004-08-18 2010-07-19 Address 168 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2004-08-18 2010-07-19 Address 168 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2000-07-27 2012-07-25 Address 168 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725006173 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100719002053 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080813002721 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060711002386 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040818002282 2004-08-18 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1.00
Total Face Value Of Loan:
5313.00
Date:
2020-04-30
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6311.11
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5392.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State