Search icon

BAUER-CROWLEY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES BARNARD Chief Executive Officer 643 MAIN STREET, SPARKILL, NY, United States, 10976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139847
Loan Approval Amount (current) 139847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sparkill, ROCKLAND, NY, 10976-1209
Project Congressional District NY-17
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140539.86
Forgiveness Paid Date 2021-09-29
7958707210 2020-04-28 0202 PPP 643 Main St, SPARKILL, NY, 10976
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139847
Loan Approval Amount (current) 139847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPARKILL, ROCKLAND, NY, 10976-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141061.42
Forgiveness Paid Date 2021-03-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State