Search icon

L. BROWE ASPHALT SERVICES, INC.

Company Details

Name: L. BROWE ASPHALT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915396
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Principal Address: 19 BUDD LANE, E GREENBUSH, NY, United States, 12061
Address: 19 BUDD LANE, P.O. BOX 271, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LORNE G. BROWE Agent 19 BUDD LANE, P.O. BOX 271, EAST GREENBUSH, NY, 12061

Chief Executive Officer

Name Role Address
LORNE BROWE Chief Executive Officer PO BOX 271, E GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
LORNE G. BROWE DOS Process Agent 19 BUDD LANE, P.O. BOX 271, EAST GREENBUSH, NY, United States, 12061

Form 5500 Series

Employer Identification Number (EIN):
300179530
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-26 2023-04-26 Address PO BOX 271, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-10-05 2023-04-26 Address PO BOX 271, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2005-08-23 2007-10-05 Address PO BOX 271, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2003-06-05 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-05 2023-04-26 Address 19 BUDD LANE, P.O. BOX 271, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230426001135 2023-04-26 BIENNIAL STATEMENT 2021-06-01
130628006097 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110718002095 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090727002463 2009-07-27 BIENNIAL STATEMENT 2009-06-01
071005002935 2007-10-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
148445.00
Total Face Value Of Loan:
148445.00
Date:
2020-04-13
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:
197926.00
Total Face Value Of Loan:
197926.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-26
Type:
Prog Related
Address:
29 HYSPOT RD, GREENFIELD CENTER, NY, 12833
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197926
Current Approval Amount:
197926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199325.04
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148445
Current Approval Amount:
148445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149872.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 533-7782
Add Date:
2004-01-29
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
13
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State