Search icon

DONALD BREWER SURVEYING INC

Company Details

Name: DONALD BREWER SURVEYING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5133042
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 71 ALBANY AVE, KINGSTON, NY, United States, 12401
Principal Address: 190 LASHER RD, BIG INDIAN, NY, United States, 12410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CRIS HENDRICK Agent 71 ALBANY AVE, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
CRIS HENDRICK DOS Process Agent 71 ALBANY AVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
DONALD BREWER Chief Executive Officer 190 LASHER RD, BIG INDIAN, NY, United States, 12410

Filings

Filing Number Date Filed Type Effective Date
210504060241 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170508010282 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011507306 2020-04-29 0202 PPP 190 Lasher Road, Big Indian, NY, 12410-5103
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Big Indian, ULSTER, NY, 12410-5103
Project Congressional District NY-19
Number of Employees 2
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9356.56
Forgiveness Paid Date 2020-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State