Search icon

BREEN FAM INC.

Company Details

Name: BREEN FAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858416
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 4090 PEARSALL STREET, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. CERIO Chief Executive Officer 100 MASON STREET, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THOMAS J. CERIO DOS Process Agent 4090 PEARSALL STREET, WILLIAMSON, NY, United States, 14589

Licenses

Number Type Date Last renew date End date Address Description
545188 Retail grocery store No data No data No data 100 MASON ST, NEWARK, NY, 14513 No data
545107 Retail grocery store No data No data No data 4090 PEARSALL ST, WILLIAMSON, NY, 14589 No data
0081-20-313275 Alcohol sale 2024-01-08 2024-01-08 2027-01-31 4090 PEARSALL ST, WILLIAMSON, New York, 14589 Grocery Store

History

Start date End date Type Value
2024-09-17 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 100 MASON STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 100 MASON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-04-24 Address 100 MASON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424000843 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230428000240 2023-04-28 BIENNIAL STATEMENT 2021-07-01
130805006943 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110830003358 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090713002327 2009-07-13 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
375997.50
Total Face Value Of Loan:
375997.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375997.5
Current Approval Amount:
375997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
378572.83

Date of last update: 17 Mar 2025

Sources: New York Secretary of State