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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QG3ZTYXBWW2W19 24157 US-NY GENERAL ACTIVE 1927-06-22

Addresses

Legal c/o Charles B. Dumas, Esq., Lemery Greisler LLC, 50 Beaver Street, 2Nd Floor, Albany, US-NY, US, 12207
Headquarters 421 Sacandaga Road, Scotia, US-NY, US, 12302

Registration details

Registration Date 2019-01-22
Last Update 2023-11-24
Status LAPSED
Next Renewal 2023-11-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 24157

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

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
2019-09-12 2022-01-28 Address C/O LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-12 2020-12-07 Address 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1927-06-22 2019-09-12 Address 15 VINE STREET, SCOTIA, NY, 00000, USA (Type of address: Service of Process)
1927-06-22 2020-12-07 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100

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
20081126007 2008-11-26 ASSUMED NAME CORP INITIAL FILING 2008-11-26
3075-29 1927-06-22 CERTIFICATE OF INCORPORATION 1927-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917517009 2020-04-08 0248 PPP 421 Sacandaga Road, Scotia, NY, 12302-2621
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-2621
Project Congressional District NY-20
Number of Employees 27
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251388.89
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State