Search icon

BREWSTER SERVICE STATION, INC.

Company Details

Name: BREWSTER SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Entity Number: 997194
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: STEVEN PRESTI, 168 MAIN STREET, BREWSTER, NY, United States, 10509
Principal Address: 168 MAIN STREET, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN PRESTI, 168 MAIN STREET, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
STEVEN PRESTI Chief Executive Officer 168 MAIN STREET, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2005-08-18 2011-05-13 Address STEVEN PRESTI, 168 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2005-08-18 2011-05-13 Address 168 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-08-18 2011-05-13 Address 168 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-08-05 2005-08-18 Address STEVEN PRESTI, MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-08-05 2005-08-18 Address STEVEN PRESTI, MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-12-04 2005-08-18 Address MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-08-05 Address THE CORPORATION, MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-12-04 1993-08-05 Address THE CORPORATION, MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1985-05-14 1992-12-04 Address MAIN ST., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520002041 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110513002509 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090501002516 2009-05-01 BIENNIAL STATEMENT 2009-05-01
050818002458 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030429003118 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010524002440 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990609002203 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970513002628 1997-05-13 BIENNIAL STATEMENT 1997-05-01
930805002218 1993-08-05 BIENNIAL STATEMENT 1993-05-01
921204002777 1992-12-04 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395587202 2020-04-27 0202 PPP 168 Main Street, Brewster, NY, 10509-1536
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34797
Loan Approval Amount (current) 34797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1536
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35117.91
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State