Search icon

BREHM FARMS, INC.

Company Details

Name: BREHM FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391440
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 8344 JENNINGS ROAD, EDEN, NY, United States, 14057
Principal Address: 8344 JENNINGS RD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8344 JENNINGS ROAD, EDEN, NY, United States, 14057

Chief Executive Officer

Name Role Address
BRADLEY BREHM Chief Executive Officer 8344 JENNINGS RD, EDEN, NY, United States, 14057

Filings

Filing Number Date Filed Type Effective Date
100716003143 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080806002627 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060721000706 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032378603 2021-03-20 0296 PPP 3456 Dry Brook Rd, Falconer, NY, 14733-9736
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10860
Loan Approval Amount (current) 10860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-9736
Project Congressional District NY-23
Number of Employees 1
NAICS code 112120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10937.83
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State