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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
163338.00
Total Face Value Of Loan:
163338.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163338
Current Approval Amount:
163338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164291.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State