Search icon

CHRISTOPHER BRAUER AGENCY, INC.

Company Details

Name: CHRISTOPHER BRAUER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298477
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 3 ORCHARD CT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER S BRAUER Agent 3 BRIARBERRY CT., LAKE GROVE, NY, 11755

DOS Process Agent

Name Role Address
CHRISTOPHER S BRAUER DOS Process Agent 3 ORCHARD CT, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
CHRISTOPHER BRAUER Chief Executive Officer 3 ORCHARD CT, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2007-12-24 2014-01-10 Address 3 BRIARBERRY CT, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2007-12-24 2014-01-10 Address 3 BRIARBERRY CT, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2005-12-29 2014-01-10 Address 3 BRIARBERRY CT., LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062148 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180717006153 2018-07-17 BIENNIAL STATEMENT 2017-12-01
140110002338 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111223002409 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091211002081 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071224003258 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060125001106 2006-01-25 CERTIFICATE OF AMENDMENT 2006-01-25
051229000698 2005-12-29 CERTIFICATE OF INCORPORATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579198406 2021-02-05 0235 PPS 1475 Montauk Hwy, Oakdale, NY, 11769-1326
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24230
Loan Approval Amount (current) 24230
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 Oakdale, SUFFOLK, NY, 11769-1326
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24397.95
Forgiveness Paid Date 2021-10-25
1778377202 2020-04-15 0235 PPP 1475 montauk hwy, oakdale, NY, 11769
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23036.13
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State