Search icon

PETER BROWNE INC.

Company Details

Name: PETER BROWNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1984 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 885006
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE., 21ST FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER BROWNE, INC. DOS Process Agent 260 MADISON AVE., 21ST FL, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-691762 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B170800-3 1984-12-11 CERTIFICATE OF INCORPORATION 1984-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337308609 2021-03-24 0248 PPP 294 Canisteo St, Hornell, NY, 14843-1815
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10590
Loan Approval Amount (current) 10590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101361
Servicing Lender Name ServU FCU
Servicing Lender Address 9823 Science Ctr Dr, PAINTED POST, NY, 14870-8906
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-1815
Project Congressional District NY-23
Number of Employees 1
NAICS code 311821
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101361
Originating Lender Name ServU FCU
Originating Lender Address PAINTED POST, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10653.25
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State