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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIGNATURE STUDIOS, 18 WARREN STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
JOSEPH J. MARCELLETTI, SR. | Chief Executive Officer | 3828 STATE ROUTE 9L, LAKE GEORGE, NY, United States, 12845 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4041848305 | 2021-01-22 | 0248 | PPS | 3828 State Route 9L, Lake George, NY, 12845-5619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State