Search icon

BROWNICK AIR CONDITIONING & SHEET METAL CO., INC.

Company Details

Name: BROWNICK AIR CONDITIONING & SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1971 (54 years ago)
Entity Number: 309443
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4676 WETZEL RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD A KNICKERBOCKER Chief Executive Officer 4676 WETZEL RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
BROWNICK AIR CONDITIONING & SHEET METAL CO., INC. DOS Process Agent 4676 WETZEL RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 4676 WETZEL RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2005-08-24 2019-06-03 Address 4676 WETZEL RD, LIVERPOOL, NY, 13090, 2546, USA (Type of address: Service of Process)
1995-03-13 2005-08-24 Address 4676 WETZEL RD, LIVERPOOL, NY, 13090, 2546, USA (Type of address: Chief Executive Officer)
1995-03-13 2005-08-24 Address 4676 WETZEL RD, LIVERPOOL, NY, 13090, 2546, USA (Type of address: Principal Executive Office)
1995-03-13 2005-08-24 Address 4676 WETZEL RD, LIVERPOOL, NY, 13090, 2546, USA (Type of address: Service of Process)
1971-06-15 1995-03-13 Address 5928 SMITH RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060188 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061007 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170628006029 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150601006659 2015-06-01 BIENNIAL STATEMENT 2015-06-01
20131016074 2013-10-16 ASSUMED NAME CORP INITIAL FILING 2013-10-16
130619006151 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110621002530 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002618 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070629002086 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050824002036 2005-08-24 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6039457201 2020-04-27 0248 PPP 4676 WETZEL ROAD, LIVERPOOL, NY, 13090-2546
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52974.02
Loan Approval Amount (current) 52974.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2546
Project Congressional District NY-22
Number of Employees 5
NAICS code 221330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53517
Forgiveness Paid Date 2021-05-06
1281998506 2021-02-18 0248 PPS 4676 Wetzel Rd, Liverpool, NY, 13090-2546
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52975
Loan Approval Amount (current) 52975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2546
Project Congressional District NY-22
Number of Employees 5
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53335.52
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State