Search icon

BOB FENNELL AUDIO SERVICES, INC.

Company Details

Name: BOB FENNELL AUDIO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (29 years ago)
Entity Number: 1968048
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 60 BENNER ROAD, RED HOOK, NY, United States, 12571
Principal Address: 60 BENNER RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KERR FENNELL Chief Executive Officer 60 BENNER ROAD, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BENNER ROAD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
1997-10-28 1999-10-26 Address RR4 BOX 1 BENNES RD., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1997-10-28 2001-10-09 Address RR4 BOX 1 BENNES RD., RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1997-10-28 1999-10-26 Address RR4 BOX 1 BENNES RD., RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1995-10-26 1997-10-28 Address 7 LIVINGSTON STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006433 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006613 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002047 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091020002729 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071016002011 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051130002716 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002490 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011009002242 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991026002795 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971028002351 1997-10-28 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682377101 2020-04-15 0202 PPP 60 Benner Road, Red Hook, NY, 12571
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41930.52
Forgiveness Paid Date 2021-02-09
7524798410 2021-02-12 0202 PPS 60 Benner Rd, Red Hook, NY, 12571-2729
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41625
Loan Approval Amount (current) 41625
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-2729
Project Congressional District NY-18
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41813.17
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State