Search icon

BREWSTER FORD SALES, INC.

Company Details

Name: BREWSTER FORD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1947 (77 years ago)
Entity Number: 81179
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 14 DILLMAN COURT, RIDGEFIELD, CT, United States, 06877
Address: 1024 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1024 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
BARBARA BARR VOLZ Chief Executive Officer 1024 ROUTE 22, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
141304877
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-12-01 2024-04-23 Address 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-03-21 2003-12-01 Address 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-03-21 2003-12-01 Address 4 OLD WOODS RD., BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2000-03-21 2024-04-23 Address 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001007 2024-04-23 BIENNIAL STATEMENT 2024-04-23
120117002901 2012-01-17 BIENNIAL STATEMENT 2011-12-01
20100506012 2010-05-06 ASSUMED NAME CORP INITIAL FILING 2010-05-06
100129002059 2010-01-29 BIENNIAL STATEMENT 2009-12-01
080123002527 2008-01-23 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
353500.00
Total Face Value Of Loan:
353500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353500
Current Approval Amount:
353500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356102.15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State