Search icon

BREWSTER BEY HOLDINGS, LLC

Company Details

Name: BREWSTER BEY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2020 (5 years ago)
Entity Number: 5831020
ZIP code: 06810
County: Putnam
Place of Formation: New York
Address: 89 NEWTOWN ROAD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
BREWSTER BEY HOLDINGS, LLC DOS Process Agent 89 NEWTOWN ROAD, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2022-09-03 2024-10-23 Address 89 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2020-09-09 2022-09-03 Address 89 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003358 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221025002069 2022-10-25 BIENNIAL STATEMENT 2022-09-01
220903000082 2022-09-01 CERTIFICATE OF PUBLICATION 2022-09-01
200909000224 2020-09-09 ARTICLES OF ORGANIZATION 2020-09-09

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
0.00

Date of last update: 22 Mar 2025

Sources: New York Secretary of State