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 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2024-01-18 2025-03-03 Address 643 MAIN STREET, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139847.00
Total Face Value Of Loan:
139847.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-139847.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139847.00
Total Face Value Of Loan:
139847.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139847
Current Approval Amount:
139847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140539.86
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139847
Current Approval Amount:
139847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141061.42

Court Cases

Court Case Summary

Filing Date:
1995-02-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BAUER-CROWLEY, INC.
Party Role:
Defendant
Party Name:
GREAT SAVES SPORTS
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State