Search icon

BRUCE HALL CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
15106.45
Total Face Value Of Loan:
15106.45
Date:
2020-04-13
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:
297825.00
Total Face Value Of Loan:
297825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-16
Type:
Other-L
Address:
206 MAIN STREET, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15106.45
Current Approval Amount:
15106.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15252.9
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297825
Current Approval Amount:
297825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301496.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State