Search icon

NOEL J. BRUNELL AND SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOEL J. BRUNELL AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1960 (65 years ago)
Entity Number: 127989
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ATTN: PRESIDENT, 3997 STATE ROUTE 22, PLATTSBURGH, NY, United States, 12901
Principal Address: 3997 ROUTE 22, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMILIE M. SIMONEAU Chief Executive Officer 3997 ROUTE 22, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
NOEL J. BRUNELL AND SON, INC. DOS Process Agent ATTN: PRESIDENT, 3997 STATE ROUTE 22, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 3997 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-07-21 Address 3997 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-07-26 2024-07-26 Address 3997 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-07-21 Address ATTN: PRESIDENT, 3997 STATE ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250721003557 2025-07-21 CERTIFICATE OF CHANGE BY ENTITY 2025-07-21
240726002976 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200401060594 2020-04-01 BIENNIAL STATEMENT 2020-04-01
181010000308 2018-10-10 CERTIFICATE OF AMENDMENT 2018-10-10
180925006237 2018-09-25 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$100,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,975.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $100,900

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State