Search icon

B. & M. LEATHER, INC.

Company Details

Name: B. & M. LEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2099968
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 214 HARRISON STREET, 214 HARRISON STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: 214 HARRISON ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. & M. LEATHER, INC. DOS Process Agent 214 HARRISON STREET, 214 HARRISON STREET, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ROBERT J MARS Chief Executive Officer 214 HARRISON ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 214 HARRISON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-12 Address 214 HARRISON STREET, 214 HARRISON STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2024-12-17 2024-12-17 Address 214 HARRISON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-12 Address 214 HARRISON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-12-17 Address 214 HARRISON STREET, 214 HARRISON STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1999-01-19 2024-12-17 Address 214 HARRISON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1997-01-08 2021-01-11 Address P.O. BOX 873, 214 HARRISON STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1997-01-08 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250112000141 2025-01-12 BIENNIAL STATEMENT 2025-01-12
241217004930 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210111061227 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190115061156 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170111006911 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150114006081 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130108007738 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110204002537 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090114003126 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070119002460 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657987008 2020-04-07 0248 PPP 214 Harrison Street, JOHNSTOWN, NY, 12095-4072
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-4072
Project Congressional District NY-21
Number of Employees 3
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24449.29
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State