Search icon

BROWNELL ABSTRACT CORPORATION

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

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)
1993-05-14 2020-08-26 Address 404B KEY BANK BUILDING, 200 WASHINGTON STREET, WATERTOWN, NY, 13601, 3335, USA (Type of address: Service of Process)
1971-08-16 1993-05-14 Address 341-343 WOOLWORTH BLDG., WATERTOWN, NY, USA (Type of address: Service of Process)
1971-08-16 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

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
927360-5 1971-08-16 CERTIFICATE OF INCORPORATION 1971-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934647005 2020-04-06 0248 PPP 135 Park Place, WATERTOWN, NY, 13601-1043
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155255
Loan Approval Amount (current) 155255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1043
Project Congressional District NY-24
Number of Employees 12
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 156450.25
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State