Search icon

PITTMAN & BROWN, INC.

Company Details

Name: PITTMAN & BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1974 (51 years ago)
Entity Number: 352283
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 44 CITY TERRACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PITTMAN & BROWN PAINTING, INC. DOS Process Agent 44 CITY TERRACE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2022-02-17 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-09-19 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090511015 2009-05-11 ASSUMED NAME CORP INITIAL FILING 2009-05-11
B068239-2 1984-02-09 CERTIFICATE OF AMENDMENT 1984-02-09
A182668-6 1974-09-19 CERTIFICATE OF INCORPORATION 1974-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537878 0213100 2005-01-14 KOHLS STORE ULSTER PARK, ULSTER PARK, NY, 12487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-01-14
Case Closed 2005-01-19

Related Activity

Type Inspection
Activity Nr 307537852
307538165 0213100 2005-01-14 KOHLS STORE ULSTER PARK, ULSTER PARK, NY, 12487
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-02-10
Case Closed 2005-05-13

Related Activity

Type Complaint
Activity Nr 203955380
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01 I
Issuance Date 2005-03-09
Abatement Due Date 2005-04-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-03-09
Abatement Due Date 2005-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492277007 2020-04-08 0202 PPP 227 PLANK RD, NEWBURGH, NY, 12550-2570
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2570
Project Congressional District NY-18
Number of Employees 4
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56538.64
Forgiveness Paid Date 2021-06-08
7162428602 2021-03-23 0202 PPS 227 S Plank Rd, Newburgh, NY, 12550-2570
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56225
Loan Approval Amount (current) 56225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2570
Project Congressional District NY-18
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56568.51
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State