Search icon

J. F. BAHRENBURG, INC.

Company Details

Name: J. F. BAHRENBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1963 (61 years ago)
Entity Number: 160735
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 35 MANCHESTER CIR, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F BAHRENBURG Chief Executive Officer 35 MANCHESTER CIR, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MANCHESTER CIR, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2002-01-23 2003-09-23 Address 55 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2002-01-23 2003-09-23 Address 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, 12603, 2538, USA (Type of address: Chief Executive Officer)
1999-10-15 2002-01-23 Address C/O JULES SHAYO ACCOUNTANT, 2 CATHERINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1999-10-15 2002-01-23 Address 248 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, 6233, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-10-15 Address 248 OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-05-24 1999-10-15 Address 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1995-05-24 1999-10-15 Address 2 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1963-10-22 1995-05-24 Address 226 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002025 2013-12-16 BIENNIAL STATEMENT 2013-10-01
20131004032 2013-10-04 ASSUMED NAME CORP INITIAL FILING 2013-10-04
111031002187 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091006002737 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002697 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051128003252 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030923002315 2003-09-23 BIENNIAL STATEMENT 2003-10-01
020123002499 2002-01-23 BIENNIAL STATEMENT 2001-10-01
991015002208 1999-10-15 BIENNIAL STATEMENT 1999-10-01
950524002360 1995-05-24 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979647007 2020-04-09 0202 PPP 35 MANCHESTER CIR, POUGHKEEPSIE, NY, 12603-2450
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2450
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18068.21
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State