Search icon

KATHLEEN BRANDES, CPA, P.C.

Company Details

Name: KATHLEEN BRANDES, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (23 years ago)
Entity Number: 2700840
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 104 Forestburg Road, PO Box 910, Monticello, NY, United States, 12701
Principal Address: 104 FORESTBURGH ROAD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN BRANDES Chief Executive Officer PO BOX 910, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 Forestburg Road, PO Box 910, Monticello, NY, United States, 12701

History

Start date End date Type Value
2023-11-01 2023-11-01 Address PO BOX 910, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2009-12-23 2023-11-01 Address PO BOX 910, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2003-10-29 2009-12-23 Address 437 HAMILTON RD, MONTICELLO, NY, 12701, 3609, USA (Type of address: Chief Executive Officer)
2003-10-29 2009-12-23 Address 49 JEFFERSON STREET, MONTICELLO, NY, 12701, 0910, USA (Type of address: Principal Executive Office)
2003-10-29 2023-11-01 Address PO BOX 910, MONTICELLO, NY, 12701, 0910, USA (Type of address: Service of Process)
2001-11-20 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-20 2003-10-29 Address P.O. BOX 910, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038825 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220103002733 2022-01-03 BIENNIAL STATEMENT 2022-01-03
151102006558 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007005 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111118002301 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091223002650 2009-12-23 BIENNIAL STATEMENT 2009-11-01
071121002716 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051109002276 2005-11-09 BIENNIAL STATEMENT 2005-11-01
031029002059 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011120000168 2001-11-20 CERTIFICATE OF INCORPORATION 2001-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695228507 2021-03-01 0202 PPS 104 Forestburgh Rd, Monticello, NY, 12701-2366
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27867.5
Loan Approval Amount (current) 27867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-2366
Project Congressional District NY-19
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28016.38
Forgiveness Paid Date 2021-09-17
1846957300 2020-04-28 0202 PPP 104 Forestburgh Rd, Monticello, NY, 12701-2366
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25864
Loan Approval Amount (current) 25864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-2366
Project Congressional District NY-19
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26149.22
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State