Search icon

BROWNS PRESCRIPTION PHARMACY OF DEPOSIT, INC.

Company Details

Name: BROWNS PRESCRIPTION PHARMACY OF DEPOSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1977 (48 years ago)
Entity Number: 429143
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 115 FRONT STREET, DEPOSIT, NY, United States, 13754
Principal Address: 115 FRONT ST., DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A. HEMPSTEAD Chief Executive Officer 115 FRONT ST., DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FRONT STREET, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
1993-05-10 1999-03-15 Address 115 FRONT STREET, PO BOX 66, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-03-15 Address 115 FRONT STREET, PO BOX 66, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1977-03-31 1994-04-22 Address 115 FRONT ST., DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060223 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060874 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306006558 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150320006233 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130307006866 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110408002056 2011-04-08 BIENNIAL STATEMENT 2011-03-01
20091203062 2009-12-03 ASSUMED NAME CORP INITIAL FILING 2009-12-03
090309002678 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070329002448 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050425002010 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633477310 2020-04-29 0248 PPP 115 Front St, Deposit, NY, 13754
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deposit, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43334.88
Forgiveness Paid Date 2021-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State