Search icon

BROWDE LAW, P.C.

Company Details

Name: BROWDE LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2856008
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 604 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A BROWDE Chief Executive Officer 604 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2005-03-17 2011-02-10 Address 604 QUAKER ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2005-02-16 2011-02-10 Address 604 QUAKER RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2005-02-16 2011-02-10 Address 604 QUAKER RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2005-02-16 2005-03-17 Address 604 QUAKER RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-01-13 2005-02-16 Address 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209000377 2016-02-09 CERTIFICATE OF AMENDMENT 2016-02-09
130110006291 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110210002557 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090127002678 2009-01-27 BIENNIAL STATEMENT 2009-01-01
061228002327 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050317000770 2005-03-17 CERTIFICATE OF CHANGE 2005-03-17
050216002990 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030113000637 2003-01-13 CERTIFICATE OF INCORPORATION 2003-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591338500 2021-03-01 0202 PPS 604 Quaker Rd, Chappaqua, NY, 10514-1500
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13427
Loan Approval Amount (current) 13427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1500
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13497.63
Forgiveness Paid Date 2021-09-10
6163487708 2020-05-01 0202 PPP 604 QUAKER RD, CHAPPAQUA, NY, 10514-1500
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-1500
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7366.91
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State