Search icon

BROTHERS 1 LLC

Company Details

Name: BROTHERS 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763005
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2875 TWILIGHT DRIVE, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2875 TWILIGHT DRIVE, ENDWELL, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233968 Alcohol sale 2023-09-12 2023-09-12 2025-10-31 411 HOOPER ROAD SUITE 4, ENDWELL, New York, 13760 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130523002527 2013-05-23 BIENNIAL STATEMENT 2013-01-01
110303002032 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090319000910 2009-03-19 CERTIFICATE OF PUBLICATION 2009-03-19
090114000358 2009-01-14 ARTICLES OF ORGANIZATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225678410 2021-02-08 0248 PPP 409 Hooper Rd, Endwell, NY, 13760-3661
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-3661
Project Congressional District NY-19
Number of Employees 31
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 23872.98
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State