Search icon

BERGSTUE & ASSOCIATES ADVERTISING INC.

Company Details

Name: BERGSTUE & ASSOCIATES ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1995 (30 years ago)
Entity Number: 1933804
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3283 WING RD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
JOHN THOMAS BERGSTUE DOS Process Agent 3283 WING RD, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JOHN THOMAS BERGSTUE Chief Executive Officer 3283 WING RD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1999-06-21 2003-05-29 Address 500 PINE ST, STE 4, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-06-21 2003-05-29 Address 500 PINE ST, STE 4, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1999-06-21 2003-05-29 Address 500 PINE ST, STE 4, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1997-05-28 1999-06-21 Address 23 EAST 3RD ST, SUITE 203, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-06-21 Address 23 EAST 3RD ST, SUITE 203, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-06-23 1999-06-21 Address 23 EAST 3RD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002439 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002522 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090608002600 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002862 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050725003157 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030529002366 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010605003059 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990621002745 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970528002842 1997-05-28 BIENNIAL STATEMENT 1997-06-01
950623000395 1995-06-23 CERTIFICATE OF INCORPORATION 1995-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008017210 2020-04-28 0296 PPP 3283 Wing Road, Jamestown, NY, 14701
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2119.5
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State