Search icon

BROTT LAW OFFICE P.C.

Company Details

Name: BROTT LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439305
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 2 S MARKET ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON A BROTT Chief Executive Officer 156 PROGRESS HTS, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
BROTT LAW OFFICE P.C. DOS Process Agent 2 S MARKET ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 156 PROGRESS HTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-13 Address 2 S MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2018-11-05 2024-12-13 Address 156 PROGRESS HTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2010-11-10 2020-11-02 Address 2 S MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2008-10-22 2018-11-05 Address 156 PROGRESS HEIGHTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2008-10-22 2010-11-10 Address 4193 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2006-11-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-17 2010-11-10 Address 4193 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003461 2024-12-13 BIENNIAL STATEMENT 2024-12-13
201102063247 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006112 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161130006063 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141118006464 2014-11-18 BIENNIAL STATEMENT 2014-11-01
141017000142 2014-10-17 CERTIFICATE OF AMENDMENT 2014-10-17
121107006143 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101110002033 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081022002773 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061117000541 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775767002 2020-04-07 0248 PPP 2 South Market Street, JOHNSTOWN, NY, 12095-2319
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-2319
Project Congressional District NY-21
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26421.08
Forgiveness Paid Date 2021-02-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State