Search icon

BARD'S SUBWAY INC

Company Details

Name: BARD'S SUBWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (23 years ago)
Entity Number: 2699813
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2031 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020
Principal Address: 2033 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BARD Chief Executive Officer 2033 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2031 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2004-03-01 2009-10-30 Address 2033 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2001-11-16 2009-10-30 Address 2031 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110003218 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091030002004 2009-10-30 BIENNIAL STATEMENT 2009-11-01
060110002492 2006-01-10 BIENNIAL STATEMENT 2005-11-01
040301002264 2004-03-01 BIENNIAL STATEMENT 2003-11-01
011116000220 2001-11-16 CERTIFICATE OF INCORPORATION 2001-11-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4675245000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BARD'S SUBWAY INC
Recipient Name Raw BARD'S SUBWAY INC
Recipient Address 2033 DOUBLEDAY AVE, BALLSTON SPA, SARATOGA, NEW YORK, 12020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 873.00
Face Value of Direct Loan 90000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522817007 2020-04-03 0248 PPP 2033 DOUBLEDAY, BALLSTON SPA, NY, 12020-3720
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3720
Project Congressional District NY-20
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85445.57
Forgiveness Paid Date 2020-12-09
4675708300 2021-01-23 0248 PPS 2 Timber Trce, Ballston Spa, NY, 12020-3720
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 107989
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3720
Project Congressional District NY-20
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108402.96
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State