Search icon

BREVARD OWNERS, INC.

Company Details

Name: BREVARD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1982 (43 years ago)
Entity Number: 746660
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10022
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE - COMPLIANCE DEPT., New York, NY, United States, 10017

Shares Details

Shares issued 740000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE - COMPLIANCE DEPT., New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JASON BAROCAS Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-12 2024-01-12 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-08-25 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 740000, Par value: 1
2022-07-12 2022-08-25 Shares Share type: PAR VALUE, Number of shares: 740000, Par value: 1
2021-09-16 2021-09-16 Shares Share type: PAR VALUE, Number of shares: 740000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240112003652 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105001829 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200429002004 2020-04-29 BIENNIAL STATEMENT 2020-01-01
180126002015 2018-01-26 BIENNIAL STATEMENT 2018-01-01
160201002017 2016-02-01 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
306542.00
Total Face Value Of Loan:
306542.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306542
Current Approval Amount:
306542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309540.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State