Search icon

J. A. BRADLEY & SONS, INC.

Company Details

Name: J. A. BRADLEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1973 (52 years ago)
Entity Number: 253963
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 21953 NY 22, PO BOX 304, HOOSICK FALLS, NY, United States, 12090
Principal Address: 21953 NY 22, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21953 NY 22, PO BOX 304, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
DONALD P BRADLEY Chief Executive Officer 21953 NY 22, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
1973-02-13 1997-02-13 Address 3 HALL ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202006800 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130205006359 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110224002059 2011-02-24 BIENNIAL STATEMENT 2011-02-01
20101202064 2010-12-02 ASSUMED NAME CORP INITIAL FILING 2010-12-02
090219002544 2009-02-19 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
52192.00
Total Face Value Of Loan:
52192.00
Date:
2020-04-14
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:
51072.00
Total Face Value Of Loan:
51072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-17
Type:
Unprog Rel
Address:
457 KARNER WOODS, ROUTE 155, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51072
Current Approval Amount:
51072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51390.94
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52192
Current Approval Amount:
52192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52486.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State