Search icon

BROWN ELECTRIC, INC.

Company Details

Name: BROWN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 682558
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6421 CAMPBELL BLVD, PENDLETON, NY, United States, 14094
Principal Address: 6421 CAMPBELL BOULEVARD, PENDLETON, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON K BROWN Chief Executive Officer 6421 CAMPBELL BOULEVARD, PENDLETON, NY, United States, 14094

DOS Process Agent

Name Role Address
BROWN ELECTRIC, INC. DOS Process Agent 6421 CAMPBELL BLVD, PENDLETON, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161154599
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-08 2019-03-14 Address 6421 CAMPBELL BOULEVARD, PENDLETON, NY, 14094, USA (Type of address: Service of Process)
2005-06-16 2013-03-08 Address 7367 BEAR RIDGE RD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2001-03-20 2013-03-08 Address 7367 BEAR RIDGE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2001-03-20 2005-06-16 Address 7367 BEAR RIDGE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-04-11 2001-03-20 Address 7367 BEAR RIDGE ROAD, NORTH TONAWANDA, NY, 14120, 9520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190314060392 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006757 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150324006277 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130308006973 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110525002857 2011-05-25 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82858.00
Total Face Value Of Loan:
82858.00
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:
81800.00
Total Face Value Of Loan:
81800.00
Date:
2014-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00
Date:
2011-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82858
Current Approval Amount:
82858
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83498.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
81800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82313.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State