Name: | HEWN BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2012 (13 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4280954 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 487 12TH STREET, APT 2L, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEWN BROS., INC. | DOS Process Agent | 487 12TH STREET, APT 2L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PAUL OLMER | Chief Executive Officer | 487 12TH STREET, APT 2L, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 487 12TH STREET, APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 185 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-07-17 | Address | 487 12TH STREET, APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 487 12TH STREET, APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 185 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-07-17 | Address | 487 12TH STREET, APT 2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2023-03-14 | 2023-07-17 | Address | 185 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-07 | 2023-03-14 | Address | 185 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2023-03-14 | Address | 185 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001845 | 2023-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-17 |
230314000179 | 2023-03-14 | BIENNIAL STATEMENT | 2022-08-01 |
180802006869 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803007204 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140807006898 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120808000788 | 2012-08-08 | CERTIFICATE OF INCORPORATION | 2012-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3578468402 | 2021-02-05 | 0202 | PPS | 340A 22nd St Apt 1, Brooklyn, NY, 11215-6408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1707437700 | 2020-05-01 | 0202 | PPP | 185 6TH ST, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State