Search icon

BRENON'S COIN MACHINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENON'S COIN MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1971 (54 years ago)
Entity Number: 317847
ZIP code: 13615
County: Jefferson
Place of Formation: New York
Address: P.O BOX 117, 112 brown blvd, Brownville, NY, United States, 13615
Principal Address: 112 BROWN BLVD, BROWNVILLE, NY, United States, 13615

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FRANCIS BRENON IV Chief Executive Officer P.O BOX 117, 112 BROWN BLVD, BROWNVILLE, NY, United States, 13615

DOS Process Agent

Name Role Address
BRENON'S COIN MACHINES INC. DOS Process Agent P.O BOX 117, 112 brown blvd, Brownville, NY, United States, 13615

History

Start date End date Type Value
2006-01-06 2009-12-04 Address 112 BROWN BLVD, BROWNSVILLE, NY, 13615, 0117, USA (Type of address: Service of Process)
2006-01-06 2009-12-04 Address 112 BROWN BLVD, BROWNSVILLE, NY, 13615, 0117, USA (Type of address: Chief Executive Officer)
2006-01-06 2009-12-04 Address 112 BROWN BLVD, BROWNSVILLE, NY, 13615, 0117, USA (Type of address: Principal Executive Office)
2001-11-01 2006-01-06 Address 112 WEST MAIN STREET, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
1993-11-15 2006-01-06 Address 110 MAIN STREET, BROWNVILLE, NY, 13615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110002485 2023-01-10 BIENNIAL STATEMENT 2021-11-01
140102002252 2014-01-02 BIENNIAL STATEMENT 2013-11-01
111221002111 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091204002530 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071126002955 2007-11-26 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

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:
29586.75
Total Face Value Of Loan:
29586.75

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29586.75
Current Approval Amount:
29586.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29889.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-5381
Add Date:
2018-04-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State