Search icon

HOWE BROTHERS, INC.

Company Details

Name: HOWE BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1953 (72 years ago)
Entity Number: 91859
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
WAYNE A HOWE Chief Executive Officer 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180

History

Start date End date Type Value
1993-02-18 1997-06-30 Address RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-06-30 Address RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-02-18 1997-06-30 Address RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Service of Process)
1953-07-09 1993-02-18 Address RD 1, BRUNSWICK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714006224 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150707006451 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708007124 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726002452 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090629002405 2009-06-29 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
14560.00
Total Face Value Of Loan:
14560.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-05
Type:
Planned
Address:
SWEET MILK CREEK RD, Troy, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-23
Type:
Planned
Address:
SWEET MILL CREEK RD, Troy, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-03
Type:
Planned
Address:
SWEETMILK ROAD, Troy, NY, 12181
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14560
Current Approval Amount:
14560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14712.78

Date of last update: 19 Mar 2025

Sources: New York Secretary of State