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 (62 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18068.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State