Search icon

BREWSTER SHIPPING, LLC

Company Details

Name: BREWSTER SHIPPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5293967
ZIP code: 11228
County: Putnam
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
220314003170 2022-03-14 BIENNIAL STATEMENT 2022-02-01
200228060423 2020-02-28 BIENNIAL STATEMENT 2020-02-01
190219000345 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
180227010234 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7524367904 2020-06-17 0202 PPP 12 Main St, Brewster, NY, 10509-1402
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2002
Loan Approval Amount (current) 2002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1402
Project Congressional District NY-17
Number of Employees 2
NAICS code 484220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2023.91
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State