Search icon

BROWN'S FUEL SERVICE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN'S FUEL SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3265332
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 9 SOMMERS LANE, 2nd Fl, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 SOMMERS LANE, 2nd Fl, STATEN ISLAND, NY, United States, 10314

Legal Entity Identifier

LEI Number:
5493007JWND37LBJHH81

Registration Details:

Initial Registration Date:
2016-07-12
Next Renewal Date:
2023-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
205471248
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-05 2023-10-02 Address 9 SOMMERS LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001738 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220222001862 2022-02-22 BIENNIAL STATEMENT 2022-02-22
191003061531 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006246 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131011006187 2013-10-11 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
326289 CNV_SI INVOICED 2011-05-10 100 SI - Certificate of Inspection fee (scales)
326100 CNV_SI INVOICED 2011-05-03 100 SI - Certificate of Inspection fee (scales)
298905 CNV_SI INVOICED 2008-02-11 100 SI - Certificate of Inspection fee (scales)
298977 CNV_SI INVOICED 2008-02-08 100 SI - Certificate of Inspection fee (scales)
287093 CNV_SI INVOICED 2006-01-09 100 SI - Certificate of Inspection fee (scales)
278061 CNV_SI INVOICED 2005-02-15 100 SI - Certificate of Inspection fee (scales)
278037 CNV_SI INVOICED 2005-02-10 100 SI - Certificate of Inspection fee (scales)
264513 CNV_SI INVOICED 2003-11-19 100 SI - Certificate of Inspection fee (scales)
259333 CNV_SI INVOICED 2003-05-16 100 SI - Certificate of Inspection fee (scales)
259350 CNV_SI INVOICED 2003-05-16 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
47260.00
Total Face Value Of Loan:
47260.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49960
Current Approval Amount:
49960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50336.41
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47260
Current Approval Amount:
47260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47749.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State