Search icon

BROWNELL ABSTRACT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNELL ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1971 (54 years ago)
Entity Number: 312989
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 409 SHERMAN STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J.. YONKOVIG Chief Executive Officer 409 SHERMAN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BROWNELL ABSTRACT CORPORATION DOS Process Agent 409 SHERMAN STREET, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
7SKP9
UEI Expiration Date:
2019-06-25

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2017-01-24

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 409 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 135 PARK PLACE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2020-08-26 2023-08-02 Address 135 PARK PLACE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2020-08-26 2023-08-02 Address 135 PARK PLACE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-05-14 2020-08-26 Address 404B KEY BANK BUILDING, 200 WASHINGTON STREET, WATERTOWN, NY, 13601, 3335, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000210 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220403000775 2022-04-03 BIENNIAL STATEMENT 2021-08-01
200826060266 2020-08-26 BIENNIAL STATEMENT 2019-08-01
20060118048 2006-01-18 ASSUMED NAME CORP INITIAL FILING 2006-01-18
930514002385 1993-05-14 BIENNIAL STATEMENT 1992-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P17DTC0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
16800.00
Base And Exercised Options Value:
16800.00
Base And All Options Value:
16800.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-02-23
Description:
IGF::OT::IGF TITLE SEARCH FOR ALEX BAY
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
155255.00
Total Face Value Of Loan:
155255.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$155,255
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$156,450.25
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $143,030
Utilities: $4,170
Rent: $6,815
Debt Interest: $1,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State