Name: | BAUER-CROWLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1927 (98 years ago) |
Entity Number: | 24001 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976 |
Principal Address: | 643 MAIN STREET, SPARKILL, NY, United States, 10976 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
JAMES BARNARD | Chief Executive Officer | 643 MAIN STREET, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-03-03 | Address | 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-03-03 | Address | 643 MAIN STREET, PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
2024-01-18 | 2025-03-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2024-01-18 | 2024-01-18 | Address | 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2024-01-18 | Address | 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
2006-07-20 | 2024-01-18 | Address | 643 MAIN STREET, P.O. BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
1975-07-18 | 2006-07-20 | Address | 69 SOUTH BROADWAY, NYACK, NY, 10969, USA (Type of address: Service of Process) |
1931-05-01 | 1975-11-20 | Name | BAUER AGENCY, INCORPORATED |
1927-03-26 | 1931-05-01 | Name | OSWALD A. BAUER AGENCY INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006523 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240118002677 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200205060819 | 2020-02-05 | BIENNIAL STATEMENT | 2019-03-01 |
171004002017 | 2017-10-04 | BIENNIAL STATEMENT | 2017-03-01 |
060720000833 | 2006-07-20 | CERTIFICATE OF CHANGE | 2006-07-20 |
Z004610-2 | 1979-06-05 | ASSUMED NAME CORP INITIAL FILING | 1979-06-05 |
A274887-3 | 1975-11-20 | CERTIFICATE OF AMENDMENT | 1975-11-20 |
A248057-3 | 1975-07-18 | CERTIFICATE OF AMENDMENT | 1975-07-18 |
4006-16 | 1931-05-01 | CERTIFICATE OF AMENDMENT | 1931-05-01 |
3014-48 | 1927-03-26 | CERTIFICATE OF INCORPORATION | 1927-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1664218710 | 2021-03-27 | 0202 | PPS | 643 Main St, Sparkill, NY, 10976-1209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7958707210 | 2020-04-28 | 0202 | PPP | 643 Main St, SPARKILL, NY, 10976 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State