Search icon

BROWN FINANCIAL MANAGEMENT GROUP, LLC

Company Details

Name: BROWN FINANCIAL MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2015 (10 years ago)
Entity Number: 4812825
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 950 NEW LOUDON RD STE 105, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THOMAS J BROWN DOS Process Agent 950 NEW LOUDON RD STE 105, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2015-08-31 2023-11-08 Address 950 NEW LOUDON RD STE 105, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002375 2023-11-08 BIENNIAL STATEMENT 2023-08-01
160112000054 2016-01-12 CERTIFICATE OF PUBLICATION 2016-01-12
150831000497 2015-08-31 ARTICLES OF ORGANIZATION 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6593547702 2020-05-01 0248 PPP 950 NEW LOUDON RD STE 105, LATHAM, NY, 12110-2111
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12395
Loan Approval Amount (current) 12395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LATHAM, ALBANY, NY, 12110-2111
Project Congressional District NY-20
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12488.39
Forgiveness Paid Date 2021-02-04

Date of last update: 08 Mar 2025

Sources: New York Secretary of State