Search icon

BREWSTER FINANCIAL PLANNING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BREWSTER FINANCIAL PLANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457566
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 641 President Street, Suite 102, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BREWSTER FINANCIAL PLANNING LLC DOS Process Agent 641 President Street, Suite 102, BROOKLYN, NY, United States, 11215

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001898145
Phone:
6462499880

Latest Filings

Form type:
13F-HR
File number:
028-21479
Filing date:
2025-04-22
File:
Form type:
13F-HR
File number:
028-21479
Filing date:
2025-01-24
File:
Form type:
13F-HR/A
File number:
028-21479
Filing date:
2024-10-10
File:
Form type:
13F-HR
File number:
028-21479
Filing date:
2024-10-07
File:
Form type:
13F-HR
File number:
028-21479
Filing date:
2024-07-18
File:

History

Start date End date Type Value
2022-05-10 2025-01-02 Address 641 president street, suite 102, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-01-04 2022-05-10 Address 618 CARROLL STREET, 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007634 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230124001339 2023-01-24 BIENNIAL STATEMENT 2023-01-01
220510000685 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
210105060947 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060356 2019-01-14 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
68007.00
Total Face Value Of Loan:
68007.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68007
Current Approval Amount:
68007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State