Search icon

BAUER BROS. P & H, INC.

Company Details

Name: BAUER BROS. P & H, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1T9F2 Obsolete Non-Manufacturer 2001-06-11 2024-03-10 2022-08-04 No data

Contact Information

POC JAMES BAUER
Phone +1 315-469-1111
Address 1668 OTISCO VALLEY RD, MARIETTA, NY, 13110 9750, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
2001-01-17 2007-03-13 Address 201 SUNRISE DRIVE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

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
110428002582 2011-04-28 BIENNIAL STATEMENT 2011-01-01
090211002360 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070313002437 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050207002478 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030311003017 2003-03-11 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373147109 2020-04-15 0248 PPP 1668 OTISCO VALLEY RD, MARIETTA, NY, 13110
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49380
Loan Approval Amount (current) 49380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARIETTA, ONONDAGA, NY, 13110-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49693.75
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State