Search icon

BESSEY TOOLS INC.

Company Details

Name: BESSEY TOOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1971 (54 years ago)
Entity Number: 308950
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, Canada

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARSTEN SPANG Chief Executive Officer 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, Canada

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-01-11 2024-08-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-11 2024-08-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-11 2024-08-23 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-09-03 2024-01-11 Address 1 WRIGHT AVE, PO BOX 1, LEROY, NY, 14482, USA (Type of address: Service of Process)
2009-06-26 2024-01-11 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2007-07-05 2020-09-03 Address 1 WRIGHT AVE, PO BOX 1, LEROY, NY, 14482, USA (Type of address: Service of Process)
2007-07-05 2009-06-26 Address 1165 FRANKLIN BLVD #G, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2007-07-05 2009-06-26 Address 1165 FRANKLIN BLVD #G, CAMBRIDGE ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240823002696 2024-08-23 BIENNIAL STATEMENT 2024-08-23
240111001512 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
200903060272 2020-09-03 BIENNIAL STATEMENT 2019-06-01
150603007151 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130610006773 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110620002892 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090626002364 2009-06-26 BIENNIAL STATEMENT 2009-06-01
080423000572 2008-04-23 CERTIFICATE OF MERGER 2008-04-23
070705002179 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002381 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929167400 2020-05-17 0296 PPP 1 WRIGHT AVE, LE ROY, NY, 14482-1051
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209700
Loan Approval Amount (current) 209700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LE ROY, GENESEE, NY, 14482-1051
Project Congressional District NY-24
Number of Employees 9
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212134.85
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State