Search icon

THE BROTHERS FRANCHISING CORP.

Company Details

Name: THE BROTHERS FRANCHISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2014 (11 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 4609900
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 55 Page Park Drive, Poughkeepsie, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH K. PARSONS DOS Process Agent 55 Page Park Drive, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
JOSEPH K. PARSONS Chief Executive Officer 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
471472073
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-08 2023-02-08 Address P.O. BOX 137, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-08 Address P.O. BOX 137, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-08 Address P.O. BOX 137, BILLINGS, NY, 12510, USA (Type of address: Service of Process)
2023-02-06 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117003506 2023-11-17 CERTIFICATE OF MERGER 2023-11-17
231117000942 2023-11-03 CERTIFICATE OF MERGER 2023-11-03
230208001011 2023-02-08 BIENNIAL STATEMENT 2022-07-01
230207002886 2023-02-06 CERTIFICATE OF AMENDMENT 2023-02-06
160718006143 2016-07-18 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
95210.00
Total Face Value Of Loan:
95210.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95210
Current Approval Amount:
95210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95953.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State