Search icon

J.A. BRADLEY & ASSOCIATES, INC.

Company Details

Name: J.A. BRADLEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640381
ZIP code: 12182
County: Albany
Place of Formation: New York
Address: 468 5TH AVENUE, TROY, NY, United States, 12182
Principal Address: 33 WILLOWBROOK TERRACE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH BRADLEY DOS Process Agent 468 5TH AVENUE, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
JOSEPH A BRADLEY Chief Executive Officer 468 5TH AVENUE, TROY, NY, United States, 12182

History

Start date End date Type Value
2006-05-24 2012-07-20 Address PO BOX 1093, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2004-06-21 2006-05-24 Address 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-05-29 2008-07-10 Address 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-05-29 2004-06-21 Address 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-05-29 2012-07-20 Address 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002525 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100706002175 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080710002269 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060524003423 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002031 2004-06-21 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137100.00
Total Face Value Of Loan:
137100.00
Date:
2020-04-28
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9117.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State