Search icon

BESSEY TOOLS INC.

Company claim

Is this your business?

Get access!

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
2025-06-03 2025-06-03 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-08-23 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-08-23 2025-06-03 Address 6-1555 BISHOP ST, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-08-23 2025-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250603005469 2025-06-03 BIENNIAL STATEMENT 2025-06-03
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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
209700.00
Total Face Value Of Loan:
209700.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209700
Current Approval Amount:
209700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212134.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State