Search icon

BRONSON SERVICE CORP.

Company Details

Name: BRONSON SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074773
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 356 PARMENTER RD, POTSDAM, NY, United States, 13676
Principal Address: 7598 US HIGHWAY 11, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA J BRONSON Chief Executive Officer 356 PARMETER ROAD, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
BRONSON SERVICE CORP. DOS Process Agent 356 PARMENTER RD, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2010-04-15 2020-04-03 Address PO BOX 601, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2000-04-27 2010-04-15 Address 356 PARMETER RD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2000-04-27 2010-04-15 Address 7598 US HIGHWAY 11, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
2000-04-27 2010-04-15 Address PO BOX 601, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1996-04-23 2000-04-27 Address 356 PARMENTER ROAD, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1996-04-23 2000-04-27 Address POB 601, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1996-04-23 2000-04-27 Address 356 PARMENTER ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1992-10-23 1996-04-23 Address RT. #1 BOX 221, POSTDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1992-10-23 1996-04-23 Address RT. #1 BOX 221, POSTDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1986-04-17 1996-04-23 Address POB 601, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060730 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006188 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008183 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006787 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120517002158 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415003262 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080402002597 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060417002880 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040414002138 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020327002402 2002-03-27 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190258308 2021-01-26 0248 PPS 7585 US Highway 11, Potsdam, NY, 13676-3551
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77343
Loan Approval Amount (current) 77343
Undisbursed Amount 0
Franchise Name One Hour Air Conditioning & Heating
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-3551
Project Congressional District NY-21
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77834.6
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514364 Intrastate Non-Hazmat 2024-10-17 16500 2023 2 2 Auth. For Hire
Legal Name BRONSON SERVICE CORP
DBA Name -
Physical Address 7585 US HIGHWAY 11, POTSDAM, NY, 13676, US
Mailing Address PO BOX 601, POTSDAM, NY, 13676, US
Phone (315) 265-8190
Fax -
E-mail PBRONSON@NNYMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State