Search icon

BIELMAR, INC.

Company Details

Name: BIELMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409516
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 3828 STATE ROUTE 9L, LAKE GEORGE, NY, United States, 12845
Address: SIGNATURE STUDIOS, 18 WARREN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIGNATURE STUDIOS, 18 WARREN STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
JOSEPH J. MARCELLETTI, SR. Chief Executive Officer 3828 STATE ROUTE 9L, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1997-11-24 2007-12-04 Address 3828 STATE ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1997-11-24 2007-12-04 Address 3828 STATE ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1997-11-24 2007-12-04 Address 3828 STATE ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1993-12-07 1997-11-24 Address 1048 ROUTE 9L, RR #1, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1992-12-16 1997-11-24 Address 1048 RR #1, ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-11-24 Address 1048 RR #1, ROUTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1989-12-22 1993-12-07 Address 1048 ROUTE 9L, RR #1, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002357 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111219002113 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002262 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002910 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002943 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002346 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011204002338 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991228002021 1999-12-28 BIENNIAL STATEMENT 1999-12-01
971124002629 1997-11-24 BIENNIAL STATEMENT 1997-12-01
931207002563 1993-12-07 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4369907002 2020-04-03 0248 PPP 18 WARREN STREET, GLENS FALLS, NY, 12801-4531
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101100
Loan Approval Amount (current) 101100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-4531
Project Congressional District NY-21
Number of Employees 7
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101698.14
Forgiveness Paid Date 2021-02-12
4041848305 2021-01-22 0248 PPS 3828 State Route 9L, Lake George, NY, 12845-5619
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101192.5
Loan Approval Amount (current) 101192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-5619
Project Congressional District NY-21
Number of Employees 7
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101684.41
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State