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)
2011-06-07 2021-05-04 Address 19 BROWN RD, PLATTSBUGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-06-07 2021-05-20 Address 19 BROWN RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-05-05 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-05 2020-10-29 Address 206 WEST BAY PLAZA, 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
170518006047 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150501006980 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006952 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110607002826 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090505000847 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8071128605 2021-03-24 0202 PPP 204 W 149th St Apt 1B, New York, NY, 10039-2817
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-2817
Project Congressional District NY-13
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5864658803 2021-04-18 0202 PPP 11836 202nd St, Saint Albans, NY, 11412-3535
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3535
Project Congressional District NY-05
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2995354 Intrastate Hazmat 2023-04-12 70000 2022 3 2 Private(Property)
Legal Name ALBERT BROWN INC
DBA Name -
Physical Address 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901-7425, US
Mailing Address PO BOX 355, MALONE, NY, 12953, US
Phone (518) 483-3835
Fax (518) 483-2005
E-mail BJMONETTE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State