Search icon

PAUL BROWN MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL BROWN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1952 (73 years ago)
Entity Number: 84005
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: BOX 403, 1145 E STATE, OLEAN, NY, United States, 14760
Principal Address: 1145 E STATE, OLEAN, NY, United States, 14760

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
TERENCE E BRAIRTON Chief Executive Officer BOX 403, 1145 E STATE, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 403, 1145 E STATE, OLEAN, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
160959605
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 150000
2024-04-08 2025-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 150000
2024-04-08 2024-04-08 Address BOX 403, 1145 E STATE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2012-05-11 2024-04-08 Address BOX 403, 1145 E STATE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2010-05-20 2012-05-11 Address BOX 403, 1145 E STATE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408002223 2024-04-08 BIENNIAL STATEMENT 2024-04-08
200504060517 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006808 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006218 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006113 2014-05-01 BIENNIAL STATEMENT 2014-05-01

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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252780.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State