Search icon

BROWN'S FEED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN'S FEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1979 (46 years ago)
Entity Number: 587089
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340
Principal Address: 10482 POWELL RD, HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND P VILLENEOVE Chief Executive Officer 124 W ORCHARD ST, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340

Form 5500 Series

Employer Identification Number (EIN):
161135620
Plan Year:
2017
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-22 2000-01-26 Address 124 ORCHARD ST., FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-10-22 Address 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-01-26 Address 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Principal Executive Office)
1979-10-12 2000-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1979-10-12 1992-12-16 Address WEST ORCHARD ST., FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210212033 2021-02-12 ASSUMED NAME LLC INITIAL FILING 2021-02-12
100629002692 2010-06-29 BIENNIAL STATEMENT 2010-10-01
060130003328 2006-01-30 BIENNIAL STATEMENT 2005-10-01
000214000480 2000-02-14 CERTIFICATE OF AMENDMENT 2000-02-14
000126002448 2000-01-26 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
291500.00
Total Face Value Of Loan:
291500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-29
Type:
Accident
Address:
124 W. ORCHARD STREET, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291500
Current Approval Amount:
291500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293879.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State