Search icon

BARTLETT, PONTIFF, STEWART & RHODES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARTLETT, PONTIFF, STEWART & RHODES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (45 years ago)
Entity Number: 671066
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 1 WASHINGTON STREET, GLENS FALLS, NY, United States, 12801
Address: 1 WASHINGTON ST, PO BOX 2168, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARTLETT, PONTIFF, STEWART & RHODES, P.C. DOS Process Agent 1 WASHINGTON ST, PO BOX 2168, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
J. LAWRENCE PALTROWITZ Chief Executive Officer PO BOX 2168, 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141622136
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address PO BOX 2168, 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-03 Address 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-06-06 2021-01-04 Address 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-06-06 2019-01-10 Address PO BOX 2168, 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2002-06-06 2025-01-03 Address PO BOX 2168, 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004158 2025-01-03 BIENNIAL STATEMENT 2025-01-03
210104061401 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060230 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007379 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106006352 2015-01-06 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
574294.80
Total Face Value Of Loan:
574294.80

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$558,700
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$561,850.45
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $558,700
Jobs Reported:
42
Initial Approval Amount:
$574,294.8
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,294.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$576,528.17
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $574,291.8
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State