Search icon

BERNARD BACHAND INC.

Company Details

Name: BERNARD BACHAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1982 (42 years ago)
Entity Number: 742691
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Principal Address: 217 kingsley road, BURNT HILLS, NY, United States, 12027
Address: BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J BACHAND Chief Executive Officer 217 KINGSLEY BLVD, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
TIMOTHY J BACHAND DOS Process Agent BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 217 KINGSLEY BLVD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2023-09-08 Address BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2012-12-10 2017-01-04 Address JOHN PENNOCK ESQ., 258 USHERS ROAD, SUITE 204, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-01-25 2023-09-08 Address 217 KINGSLEY BLVD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1999-01-19 2005-01-25 Address P.O. BOX 120, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1999-01-19 2012-12-10 Address JOHN PENNOCK ESQ., 12 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-01-14 1999-01-19 Address 217 KINGSLEY RD, PO BOX 120, BURNT HILLS, NY, 12027, 0120, USA (Type of address: Principal Executive Office)
1995-05-31 1997-01-14 Address 217 KINGSLEY ROAD, PO BOX 5, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1995-05-31 1999-01-19 Address PO BOX 120, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908003236 2023-09-08 BIENNIAL STATEMENT 2022-12-01
190411061359 2019-04-11 BIENNIAL STATEMENT 2018-12-01
170104006892 2017-01-04 BIENNIAL STATEMENT 2016-12-01
150121006629 2015-01-21 BIENNIAL STATEMENT 2014-12-01
121210006863 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110207002289 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081124002587 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061211002602 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050125002291 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021127002591 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374077010 2020-04-09 0248 PPP 217 Kingsley Road, BURNT HILLS, NY, 12027-9572
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113500
Loan Approval Amount (current) 113500
Undisbursed Amount 0
Franchise Name Ace Hardware
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-9572
Project Congressional District NY-20
Number of Employees 17
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114814.71
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1592450 Intrastate Hazmat 2007-01-05 10000 2006 2 5 Private(Property)
Legal Name BERNARD BACHAND INC
DBA Name BURNT H ILLS HARDWARE
Physical Address 217 KINGSLEY ROAD, BURNT HILLS, NY, 12027, US
Mailing Address PO BOX 120, BURNT HILLS, NY, 12027, US
Phone (518) 399-8141
Fax (518) 399-6771
E-mail BHH@NYCAP.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State