Search icon

J. H. BUHRMASTER COMPANY, INC.

Company Details

Name: J. H. BUHRMASTER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1927 (98 years ago)
Entity Number: 24157
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Address: 677 broadway, 8th floor, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 677 broadway, 8th floor, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Legal Entity Identifier

LEI Number:
254900QG3ZTYXBWW2W19

Registration Details:

Initial Registration Date:
2019-01-22
Next Renewal Date:
2023-11-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-01-28 2022-02-12 Address 677 broadway, 8th floor, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-28 2022-02-12 Address C/O LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-26 2022-02-10 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2020-12-07 2022-01-28 Address LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-07 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
220212000123 2022-02-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-02-10
220128002265 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
201207000570 2020-12-07 CERTIFICATE OF AMENDMENT 2020-12-07
190912000095 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
151223000346 2015-12-23 CERTIFICATE OF MERGER 2015-12-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251388.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State