Search icon

BRUCE TELEVISION, INC.

Headquarter

Company Details

Name: BRUCE TELEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583659
ZIP code: 12592
County: Dutchess
Place of Formation: New York
Address: 220 OLD RT 22, PO 357, WASSAIC, NY, United States, 12592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 OLD RT 22, PO 357, WASSAIC, NY, United States, 12592

Chief Executive Officer

Name Role Address
TODD R YERKS Chief Executive Officer 220 OLD RT 22, PO 357, WASSAIC, NY, United States, 12592

Links between entities

Type:
Headquarter of
Company Number:
0697843
State:
CONNECTICUT

History

Start date End date Type Value
2002-11-14 2005-01-26 Address 1015 FREEDOM RD, STE 1, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2002-11-14 2005-01-26 Address 1015 FREEDOM RD, STE 1, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2000-12-13 2005-01-26 Address 1015 FREEDOM ROAD, SUITE 1, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107006817 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101216002602 2010-12-16 BIENNIAL STATEMENT 2010-12-01
090113002728 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061218002632 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050126002146 2005-01-26 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
19115.05
Total Face Value Of Loan:
19115.05

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19115.05
Current Approval Amount:
19115.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19298.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State