Search icon

BRUSH CUTTERS LLC

Company Details

Name: BRUSH CUTTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641699
ZIP code: 13693
County: Jefferson
Place of Formation: New York
Address: 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, United States, 13693

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J9N1RDSSTK95 2025-04-30 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693, 7205, USA 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693, 7205, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2019-09-18
Entity Start Date 2008-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 115310, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE HOPPEL
Address 27140 CO. RT. 57, THREE MILE BAY, NY, 13693, USA
Government Business
Title PRIMARY POC
Name JULIE HOPPEL
Address 27140 CO. RT. 57, THREE MILE BAY, NY, 13693, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JULIE HOPPEL DOS Process Agent 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, United States, 13693

History

Start date End date Type Value
2020-03-10 2024-03-19 Address 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693, USA (Type of address: Service of Process)
2016-04-27 2020-03-10 Address 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693, USA (Type of address: Service of Process)
2008-03-07 2016-04-27 Address 8765 COUNTY RTE 8, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003717 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220317000764 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200310060700 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180313006205 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160427006073 2016-04-27 BIENNIAL STATEMENT 2016-03-01
140318006263 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120521002082 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100406002422 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080825000694 2008-08-25 CERTIFICATE OF PUBLICATION 2008-08-25
080307000819 2008-03-07 ARTICLES OF ORGANIZATION 2008-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260728300 2021-01-16 0248 PPS 27140 County Route 57, Three Mile Bay, NY, 13693-7205
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89285
Loan Approval Amount (current) 89285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Three Mile Bay, JEFFERSON, NY, 13693-7205
Project Congressional District NY-21
Number of Employees 3
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89627.46
Forgiveness Paid Date 2021-06-15
1510738002 2020-06-22 0248 PPP 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693-7205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89285
Loan Approval Amount (current) 89285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THREE MILE BAY, JEFFERSON, NY, 13693-7205
Project Congressional District NY-21
Number of Employees 3
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89950.36
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2406335 BRUSH CUTTERS LLC - J9N1RDSSTK95 27140 COUNTY ROUTE 57, THREE MILE BAY, NY, 13693-7205
Capabilities Statement Link -
Phone Number 315-287-9200
Fax Number 315-287-9201
E-mail Address jlhoppel966@gmail.com
WWW Page -
E-Commerce Website http://www.brushcuttersllc.com
Contact Person JULIE HOPPEL
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 8E8R3
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We cut trees, grind stumps and clear ROW for electrical lines, gas pipeline, solar farms, etc.
Special Equipment/Materials Forwarders, Stump Grinders, Stump Pullers, Feller Bunchers, mulching machines, excavators with specialty heads,
Business Type Percentages Construction (100 %)
Keywords Land Clearing, Tree Cutting, Stump Grinding and Removal
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Julie Hoppel
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 115310
NAICS Code's Description Support Activities for Forestry General $10.00m Small Business Size Standard: [Yes]Special $30.00m Forest Fire Suppression: [Yes]Special $30.00m Fuels Management Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Brush Cutters, LLC
Contract Julie Hoppel
Start 2020-07-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State