Search icon

CLAIR S. BARTHOLOMEW & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAIR S. BARTHOLOMEW & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1964 (61 years ago)
Entity Number: 174298
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 302 BEDFORD AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD W ALTHENN Chief Executive Officer 302 BEDFORD AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 BEDFORD AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2004-04-29 2016-05-02 Address 302 BEDFORD AVE, BELLMORE, NY, 11710, 0117, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-04-29 Address 302 S. BEDFORD AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-02-27 Address 302 SOUTH BEDFORD AVENUE, BELLMORE, NY, 11710, 3612, USA (Type of address: Chief Executive Officer)
1993-04-19 2016-05-02 Address 302 SOUTH BEDFORD AVENUE, BELLMORE, NY, 11710, 3612, USA (Type of address: Principal Executive Office)
1993-04-19 2016-05-02 Address 302 SOUTH BEDFORD AVENUE, BELLMORE, NY, 11710, 3612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502002029 2016-05-02 BIENNIAL STATEMENT 2016-03-01
060509003165 2006-05-09 BIENNIAL STATEMENT 2006-03-01
040429002174 2004-04-29 BIENNIAL STATEMENT 2004-03-01
C320605-2 2002-08-28 ASSUMED NAME CORP INITIAL FILING 2002-08-28
020227002754 2002-02-27 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
58750.00
Total Face Value Of Loan:
58750.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,750
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,516.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,500
Utilities: $4,750
Mortgage Interest: $4,500
Rent: $0
Refinance EIDL: $0
Healthcare: $9000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State