Search icon

BRENON'S COIN MACHINES, INC.

Company Details

Name: BRENON'S COIN MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1971 (53 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)
1992-12-16 2006-01-06 Address 110 MAIN ST, BROWNVILLE, NY, 13615, USA (Type of address: Principal Executive Office)
1992-12-16 2001-11-01 Address 117 WARREN ST, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
1971-11-12 1993-11-15 Address 110 MAIN ST, BROWNVILLE, NY, 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
20060906050 2006-09-06 ASSUMED NAME CORP AMENDMENT 2006-09-06
060106002882 2006-01-06 BIENNIAL STATEMENT 2005-11-01
20050601007 2005-06-01 ASSUMED NAME CORP INITIAL FILING 2005-06-01
031022002640 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011101002566 2001-11-01 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4536497106 2020-04-13 0248 PPP 112 Brown Blvd PO BOX 117, BROWNVILLE, NY, 13615-7700
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) 29586.75
Loan Approval Amount (current) 29586.75
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROWNVILLE, JEFFERSON, NY, 13615-7700
Project Congressional District NY-24
Number of Employees 4
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29889.91
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3128776 Intrastate Non-Hazmat 2018-04-27 1 2017 1 4 Private(Property)
Legal Name BRENON'S COIN MACHINES INC
DBA Name -
Physical Address 112 BROWN BLVD, BROWNVILLE, NY, 13615-0656, US
Mailing Address 112 BROWN BLVD, BROWNVILLE, NY, 13615-0656, US
Phone (315) 788-5130
Fax (315) 788-5381
E-mail BRENONSCOIN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State