Search icon

BRATT-FOSTER, INC.

Company Details

Name: BRATT-FOSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1955 (70 years ago)
Entity Number: 103121
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, United States, 13220
Principal Address: ADVANTAGE SALES & MARKETING, 306 LAKESIDE RD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
JOHN L FOSTER Chief Executive Officer 306 LAKESIDE RD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, United States, 13220

Form 5500 Series

Employer Identification Number (EIN):
150569441
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-11-22 2001-03-12 Address PO BOX 3650, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1994-11-22 2001-03-12 Address ADVANTAGE SALES & MARKETING, PO BOX 3650, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
1994-11-22 2001-03-12 Address 5701 IKE DIXON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1978-11-16 1983-12-28 Name BRATT, FOSTER & HAYES, INC.
1974-03-08 1994-11-22 Address NORTHERN CONCOURSE, OFFICE BLDG PO BOX 321, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150311006084 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130312006361 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110330002774 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090225002193 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070402002702 2007-04-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37687.67
Total Face Value Of Loan:
37687.67

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37687.67
Current Approval Amount:
37687.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37994.41

Date of last update: 19 Mar 2025

Sources: New York Secretary of State