Search icon

STEPHEN BADER COMPANY, INC.

Company Details

Name: STEPHEN BADER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1963 (61 years ago)
Entity Number: 162526
ZIP code: 12185
County: Rensselaer
Place of Formation: New York
Address: BOX 297 10 CHARLES ST, VALLEY FALLS, NY, United States, 12185

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 297 10 CHARLES ST, VALLEY FALLS, NY, United States, 12185

Chief Executive Officer

Name Role Address
DANIEL W. JOHNSON Chief Executive Officer BOX 297, 10 CHARLES STREET, VALLEY FALLS, NY, United States, 12185

History

Start date End date Type Value
1993-01-19 1993-12-06 Address BOX 297 10 CHARLES ST, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
1963-12-31 1993-01-19 Address *, VALLEY FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002340 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002359 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091217002200 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071205002411 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117002602 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
135971.00
Total Face Value Of Loan:
135971.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135971
Current Approval Amount:
135971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137323.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State