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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BROTHERS THAT JUST DO GUTTERS ADVANTAGE(K) PLAN 2023 471472073 2024-10-11 THE BROTHERS FRANCHISING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 238300
Sponsor’s telephone number 8452859466
Plan sponsor’s address 55 PAGE PARK DRIVE, ARLINGTON, NY, 12603

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature

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

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
2016-07-18 2023-02-07 Address P.O. BOX 137, BILLINGS, NY, 12510, USA (Type of address: Chief Executive Officer)
2014-07-22 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2023-02-07 Address P.O. BOX 137, BILLINGS, NY, 12510, USA (Type of address: Service of Process)

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
140722010035 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576257102 2020-04-14 0202 PPP 55 Page Park Drive, Arlington, NY, 12603
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95210
Loan Approval Amount (current) 95210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arlington, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95953.42
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State