Search icon

BROWNLIE DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNLIE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1971 (54 years ago)
Entity Number: 311407
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: PO BOX 747, 1515 E GENESEE ST, SKANEATELES, NY, United States, 13152
Principal Address: 1515 E GENESEE ST, 1515 E GENESEE ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNLIE DESIGN, INC. DOS Process Agent PO BOX 747, 1515 E GENESEE ST, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
H SCOTT RYAN Chief Executive Officer 1515 E GENESEE ST, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161009730
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-13 2017-07-05 Address PO BOX 747, 1515 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2007-07-13 2020-12-08 Address PO BOX 747, 1515 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2005-09-07 2007-07-13 Address 34 E LAKE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2005-09-07 2007-07-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2005-09-07 2007-07-13 Address PO BOX 747, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060438 2020-12-08 BIENNIAL STATEMENT 2019-07-01
170705007153 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130729002033 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110720002183 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090722002361 2009-07-22 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
66937.00
Total Face Value Of Loan:
158790.00
Date:
2020-04-11
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:
211200.00
Total Face Value Of Loan:
211200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211200
Current Approval Amount:
211200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213821.19
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91853
Current Approval Amount:
158790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159960.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State