Search icon

BRUNSWICK HARLEY-DAVIDSON INC.

Company Details

Name: BRUNSWICK HARLEY-DAVIDSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1975 (50 years ago)
Entity Number: 361147
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: JEAN S GINSBURG, 1130 HOOSICK RD NY 7, TROY, NY, United States, 12180
Principal Address: 1130 HOOSICK RD NY 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN S GINSBURG Chief Executive Officer 1130 HOOSICK RD NY 7, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEAN S GINSBURG, 1130 HOOSICK RD NY 7, TROY, NY, United States, 12180

History

Start date End date Type Value
1997-02-14 2015-01-16 Address JEAN S GINSBURG, 1130 HOOSICK RD NY, TROY, NY, 12180, USA (Type of address: Service of Process)
1994-01-05 2011-03-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-01-05 1997-02-14 Address RD 6, BOX 34, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1994-01-05 1997-02-14 Address P.O. BOX 839, TROY, NY, 12181, USA (Type of address: Service of Process)
1975-01-27 1994-01-05 Address P. O. BOX 839, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061497 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060546 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170206006476 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150116002019 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130115006232 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110307002533 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090105002286 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061220003006 2006-12-20 BIENNIAL STATEMENT 2007-01-01
20050830053 2005-08-30 ASSUMED NAME LLC INITIAL FILING 2005-08-30
050317002133 2005-03-17 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641297108 2020-04-11 0248 PPP 1130 Hoosick RD, TROY, NY, 12180-8954
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163338
Loan Approval Amount (current) 163338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-8954
Project Congressional District NY-21
Number of Employees 19
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164291.18
Forgiveness Paid Date 2020-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State