Search icon

ALBERT BROWN, INC.

Company Details

Name: ALBERT BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806782
ZIP code: 12953
County: Clinton
Place of Formation: New York
Address: PO BOX 355, MALONE, NY, United States, 12953
Principal Address: 17 JUNCTION ROAD, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A MONETTE JR Chief Executive Officer 17 JUNCTION ROAD, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 355, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 17 JUNCTION ROAD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-09-10 Address 17 JUNCTION ROAD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-09-10 Address PO BOX 355, MALONE, NY, 12953, USA (Type of address: Service of Process)
2021-05-04 2021-05-20 Address PO BOX 355, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2020-10-29 2021-05-17 Address 19 BROWN RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001490 2024-09-10 BIENNIAL STATEMENT 2024-09-10
210520002002 2021-05-20 AMENDMENT TO BIENNIAL STATEMENT 2021-05-01
210517001153 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
210504061116 2021-05-04 BIENNIAL STATEMENT 2021-05-01
201029060390 2020-10-29 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
20125.00
Total Face Value Of Loan:
20125.00
Date:
2021-03-24
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20125
Current Approval Amount:
20125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 483-2005
Add Date:
2017-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State