Search icon

ARTHUR BRUNDAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR BRUNDAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (61 years ago)
Entity Number: 182628
ZIP code: 13820
County: Schenectady
Place of Formation: New York
Address: 41 ORCHARD ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY J. HILTS Chief Executive Officer 41 ORCHARD ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
JEREMY J. HILTS DOS Process Agent 41 ORCHARD ST, ONEONTA, NY, United States, 13820

Unique Entity ID

CAGE Code:
1J1C6
UEI Expiration Date:
2021-03-13

Business Information

Doing Business As:
ONEONTA BUS LINES
Activation Date:
2020-03-13
Initial Registration Date:
2001-10-23

Commercial and government entity program

CAGE number:
1J1C6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2025-03-13
SAM Expiration:
2021-03-13

Contact Information

POC:
PEGGY M. BUSH

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 41 ORCHARD ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 41 ORCHARD ST, PO BOX 627, ONEONTA, NY, 13820, 0627, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-01 Address 41 ORCHARD ST, PO BOX 627, ONEONTA, NY, 13820, 0627, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 41 ORCHARD ST, PO BOX 627, ONEONTA, NY, 13820, 0627, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 41 ORCHARD ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034280 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240917004132 2024-09-17 BIENNIAL STATEMENT 2024-09-17
190122060660 2019-01-22 BIENNIAL STATEMENT 2018-12-01
161206006530 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141212006263 2014-12-12 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-06-29
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:
65000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
-65000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-16
Type:
Complaint
Address:
41 ORCHARD ST, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$65,000
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,881.51
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $65,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State