Search icon

BROWN'S FUEL SERVICE LLC

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007JWND37LBJHH81 3265332 US-NY GENERAL ACTIVE 2005-10-05

Addresses

Legal 9 SOMMERS LANE 2ND FL, STATEN ISLAND, US-NY, US, 10314
Headquarters 9 SOMMERS LANE 2ND FL, STATEN ISLAND, US-NY, US, 10314

Registration details

Registration Date 2016-07-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3265332

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNS FUEL OIL SERVICE 401 K PROFIT SHARING PLAN TRUST 2012 205471248 2014-05-29 BROWN'S FUEL SERVICE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 211110
Sponsor’s telephone number 7184428800
Plan sponsor’s address 9 SOMMERS LN, STATEN ISLAND, NY, 103144503

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing BROWN S FUEL SERVICE

DOS Process Agent

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

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
111013002098 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091006002055 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071017002374 2007-10-17 BIENNIAL STATEMENT 2007-10-01
060317000690 2006-03-17 AFFIDAVIT OF PUBLICATION 2006-03-17
060317000686 2006-03-17 AFFIDAVIT OF PUBLICATION 2006-03-17

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382128408 2021-02-06 0202 PPS 9 Sommers Ln Fl 2, Staten Island, NY, 10314-4503
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49960
Loan Approval Amount (current) 49960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4503
Project Congressional District NY-11
Number of Employees 4
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50336.41
Forgiveness Paid Date 2021-11-19
8832827210 2020-04-28 0202 PPP 9 Sommers Lane - 2nd Fl, Staten Island, NY, 10314
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47260
Loan Approval Amount (current) 47260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47749.43
Forgiveness Paid Date 2021-05-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State