Search icon

B & G PAINTERS, INC.

Headquarter

Company Details

Name: B & G PAINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1959 (66 years ago)
Entity Number: 117838
ZIP code: 10522
County: Bronx
Place of Formation: New York
Address: 13 Ridge Road, Dobbs Ferry, NY, United States, 10522
Principal Address: 13 RIDGE RD, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B & G PAINTERS, INC., CONNECTICUT 2843100 CONNECTICUT
Headquarter of B & G PAINTERS, INC., CONNECTICUT 0649840 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN COX Chief Executive Officer 13 RIDGE RD, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 Ridge Road, Dobbs Ferry, NY, United States, 10522

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 13 RIDGE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-05-01 Address 13 Ridge Road, Dobbs Ferry, NY, 10522, USA (Type of address: Service of Process)
2023-04-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 13 RIDGE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-05-01 Address 13 RIDGE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-26 2023-04-28 Address 13 RIDGE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2011-05-26 2023-04-28 Address 13 RIDGE RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2007-05-23 2011-05-26 Address 13 RIDGE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000201 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230428003798 2023-04-28 BIENNIAL STATEMENT 2021-05-01
130621006046 2013-06-21 BIENNIAL STATEMENT 2013-05-01
110526002686 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090506002366 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070523002434 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050707002644 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030515002601 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010508002660 2001-05-08 BIENNIAL STATEMENT 2001-05-01
970625002358 1997-06-25 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622068304 2021-01-27 0202 PPS 13 Ridge Rd, Dobbs Ferry, NY, 10522-3300
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69442
Loan Approval Amount (current) 69442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-3300
Project Congressional District NY-16
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70041.29
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State