Search icon

BRUSH CUTTERS LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-287-9201
Contact Person:
JULIE HOPPEL
User ID:
P2406335

Unique Entity ID

Unique Entity ID:
J9N1RDSSTK95
CAGE Code:
8E8R3
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2019-09-18

Commercial and government entity program

CAGE number:
8E8R3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
JULIE HOPPEL

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
89285.00
Total Face Value Of Loan:
89285.00
Date:
2020-06-22
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:
89285.00
Total Face Value Of Loan:
89285.00
Date:
2020-05-25
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:
-71061.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$89,285
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,627.46
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $89,285
Jobs Reported:
3
Initial Approval Amount:
$89,285
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,950.36
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $89,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State