Search icon

BARBARA BRUECKNER, INC.

Company Details

Name: BARBARA BRUECKNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584603
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: BARBARA BRUECKNER INC, 462 RT 28, KINGSTON, NY, United States, 12401
Principal Address: 462 ROUTE 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J NOBLE Chief Executive Officer 171 BOYCE RD, GLENFORD, NY, United States, 12433

DOS Process Agent

Name Role Address
BARBARA BRUECKNER, INC. DOS Process Agent BARBARA BRUECKNER INC, 462 RT 28, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2006-12-04 2020-12-22 Address 462 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-12-04 2012-12-18 Address 134 BOYCE ROAD, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer)
2005-01-25 2006-12-04 Address 462 RTE 28, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2005-01-25 2006-12-04 Address 462 RTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2002-11-22 2005-01-25 Address 1470 STATE ROUTE 28, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
2002-11-22 2006-12-04 Address 134 BOYCE RD, GLENFORD, NY, 12433, USA (Type of address: Chief Executive Officer)
2000-12-18 2005-01-25 Address 1470 STATE ROUTE 28, P O BOX 189, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060066 2020-12-22 BIENNIAL STATEMENT 2020-12-01
190116060398 2019-01-16 BIENNIAL STATEMENT 2018-12-01
161202006229 2016-12-02 BIENNIAL STATEMENT 2016-12-01
121218006520 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110104002476 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081124002992 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061204002034 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050125002101 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021122002229 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001218000079 2000-12-18 CERTIFICATE OF INCORPORATION 2000-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470877408 2020-05-12 0202 PPP 462 STATE ROUTE 28, KINGSTON, NY, 12401-7446
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24575
Loan Approval Amount (current) 24575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-7446
Project Congressional District NY-19
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24694.46
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State