Search icon

BRUCE HALL CORP.

Company Details

Name: BRUCE HALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1964 (61 years ago)
Entity Number: 180126
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 206 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY W HALL Chief Executive Officer 206 MAIN ST, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
BRUCE HALL CORP. DOS Process Agent 206 MAIN ST, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2004-12-23 2020-09-17 Address 206 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1980-02-26 2019-02-11 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1964-09-28 1980-02-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1964-09-28 2004-12-23 Address 206 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919002899 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200917060230 2020-09-17 BIENNIAL STATEMENT 2020-09-01
190211000265 2019-02-11 CERTIFICATE OF AMENDMENT 2019-02-11
180911006173 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901007049 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006331 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120927006084 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100914002422 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080917002503 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060918002545 2006-09-18 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302693536 0215800 2000-11-16 206 MAIN STREET, COOPERSTOWN, NY, 13326
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2002-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-13
Abatement Due Date 2001-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293778602 2021-03-23 0248 PPP 123 Saratoga Rd Ste 3, Glenville, NY, 12302-4181
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15106.45
Loan Approval Amount (current) 15106.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenville, SCHENECTADY, NY, 12302-4181
Project Congressional District NY-20
Number of Employees 1
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15252.9
Forgiveness Paid Date 2022-03-15
3771597107 2020-04-12 0248 PPP 206 Main Street, COOPERSTOWN, NY, 13326-1100
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297825
Loan Approval Amount (current) 297825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1100
Project Congressional District NY-21
Number of Employees 35
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301496.82
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2027295 Intrastate Non-Hazmat 2010-04-29 10000 2009 1 1 Private(Property)
Legal Name BRUCE HALL
DBA Name -
Physical Address 114 PATRICIA COURT, MIDDLE GROVE, NY, 12850, US
Mailing Address 114 PATRICIA COURT, MIDDLE GROVE, NY, 12850, US
Phone (518) 882-9230
Fax -
E-mail HALLBKHALL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800841 Other Personal Property Damage 2008-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 306000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-04
Termination Date 2009-12-02
Date Issue Joined 2008-10-03
Pretrial Conference Date 2009-09-03
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD INSURANCE COMPANY OF
Role Plaintiff
Name BRUCE HALL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State