Search icon

BREWSTER SCREEN PRINTING, INC.

Headquarter

Company Details

Name: BREWSTER SCREEN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954819
ZIP code: 10560
County: Putnam
Place of Formation: New York
Address: 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BREWSTER SCREEN PRINTING, INC. DOS Process Agent 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
PETER BENWAY Chief Executive Officer 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560

Links between entities

Type:
Headquarter of
Company Number:
1374879
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-05-06 Address 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2020-05-04 2025-05-06 Address 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2017-03-20 2020-05-04 Address 4005 DANBURY ROAD, SUITE 4, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2017-03-20 2020-05-04 Address 4005 DANBURY ROAD, SUITE 4, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506002708 2025-05-06 BIENNIAL STATEMENT 2025-05-06
200504061010 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006236 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170320002036 2017-03-20 BIENNIAL STATEMENT 2016-05-01
120517006008 2012-05-17 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
69593.00
Total Face Value Of Loan:
69593.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-13
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:
62278.00
Total Face Value Of Loan:
62278.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62278
Current Approval Amount:
62278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63042.4
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69593
Current Approval Amount:
69593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70525.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State