Search icon

BREWER'S SEPTIC SERVICES, INC.

Company Details

Name: BREWER'S SEPTIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3890003
ZIP code: 14521
County: Seneca
Place of Formation: New York
Address: 1929 COUNTY ROAD 139, OVID, NY, United States, 14521
Principal Address: 1929 CO RD 139, OVID, NY, United States, 14521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN J BREWER Chief Executive Officer 1929 CO RD 139, OVID, NY, United States, 14521

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1929 COUNTY ROAD 139, OVID, NY, United States, 14521

Filings

Filing Number Date Filed Type Effective Date
131224002116 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120305002128 2012-03-05 BIENNIAL STATEMENT 2011-12-01
091217000226 2009-12-17 CERTIFICATE OF INCORPORATION 2009-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983217204 2020-04-16 0219 PPP 1929 COUNTY ROAD 129, OVID, NY, 14521-9576
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVID, SENECA, NY, 14521-9576
Project Congressional District NY-24
Number of Employees 7
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67565.78
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State