Search icon

BAUER BROS. P & H, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUER BROS. P & H, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (25 years ago)
Entity Number: 2594575
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 1668 OTISCO VALLEY RD, MARIETTA, NY, United States, 13110
Principal Address: 3564 CURTIS ROAD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUER BROS. P & H, INC. DOS Process Agent 1668 OTISCO VALLEY RD, MARIETTA, NY, United States, 13110

Chief Executive Officer

Name Role Address
JOHN C BAUER III Chief Executive Officer 1668 OTISCO VALLEY RD, MARIETTA, NY, United States, 13110

Unique Entity ID

CAGE Code:
1T9F2
UEI Expiration Date:
2018-08-03

Business Information

Division Name:
.
Division Number:
.
Activation Date:
2017-08-03
Initial Registration Date:
2016-08-05

Commercial and government entity program

CAGE number:
1T9F2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-04

Contact Information

POC:
JAMES BAUER

History

Start date End date Type Value
2009-02-11 2013-01-17 Address 3564 CURTIS ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2007-03-13 2013-01-17 Address 3564 CURTIS ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2003-03-11 2009-02-11 Address 201 SUNRISE DR, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-03-13 Address 201 SUNRISE DR, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
2001-01-17 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210112060220 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190108060293 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170111006703 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150121006138 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130117006204 2013-01-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
49380.00
Total Face Value Of Loan:
49380.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,380
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,693.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,696
Utilities: $800
Mortgage Interest: $0
Rent: $2,400
Refinance EIDL: $0
Healthcare: $1484
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$49,380
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,716.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,379
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State