Search icon

BREWSTER HENRY VAN MOTEL INC.

Company Details

Name: BREWSTER HENRY VAN MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1977 (48 years ago)
Entity Number: 447440
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 40 SODOM RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH M. PATEL Chief Executive Officer 40 SODOM RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
MUKESH M. PATEL DOS Process Agent 40 SODOM RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2003-09-08 2008-06-03 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2003-09-08 2008-06-03 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-09-08 2008-06-03 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-09-24 2003-09-08 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1999-09-24 2003-09-08 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-09-24 2003-09-08 Address 40 SODOM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-10-07 1999-09-24 Address OLD RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-10-07 1999-09-24 Address OLD RT 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-10-07 1999-09-24 Address OLD RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1977-09-07 1997-10-07 Address %SIRKKA M. MATTSSON, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190131045 2019-01-31 ASSUMED NAME CORP INITIAL FILING 2019-01-31
091201002570 2009-12-01 BIENNIAL STATEMENT 2009-09-01
080603002559 2008-06-03 BIENNIAL STATEMENT 2008-09-01
051104002326 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030908002245 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010827002527 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990924002187 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971007002242 1997-10-07 BIENNIAL STATEMENT 1997-09-01
940511000380 1994-05-11 ANNULMENT OF DISSOLUTION 1994-05-11
DP-1005640 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750808502 2021-03-04 0202 PPP 40 Sodom Rd, Brewster, NY, 10509-4402
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4402
Project Congressional District NY-17
Number of Employees 2
NAICS code 721110
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8792.19
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State