Search icon

BROWN-RANDALL, INC.

Company Details

Name: BROWN-RANDALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1952 (73 years ago)
Entity Number: 85171
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350
Principal Address: ROBERT D. BROWN, 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
ROBERT D BROWN Chief Executive Officer 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
150556051
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-06 2002-10-07 Address RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Chief Executive Officer)
1993-10-06 2002-10-07 Address RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Principal Executive Office)
1993-10-06 2002-10-07 Address RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Service of Process)
1952-10-14 1993-10-06 Address R.D.#1, HERKIMER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171213070 2017-12-13 ASSUMED NAME CORP DISCONTINUANCE 2017-12-13
121106002342 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101110002036 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081022002195 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061026002964 2006-10-26 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
42422.00
Total Face Value Of Loan:
42422.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42422
Current Approval Amount:
42422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42792.76

Date of last update: 19 Mar 2025

Sources: New York Secretary of State