Search icon

CLAIR S. BARTHOLOMEW & SON, INC.

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)
1964-03-03 1993-04-19 Address 302 SO. BEDFORD AVE., BELLMORE, NY, 11710, 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
930419002127 1993-04-19 BIENNIAL STATEMENT 1993-03-01
424068 1964-03-03 CERTIFICATE OF INCORPORATION 1964-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725667207 2020-04-16 0235 PPP 302 S BEDFORD AVE, BELLMORE, NY, 11710
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58750
Loan Approval Amount (current) 58750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59516.07
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State