Search icon

BAC SALES, INC.

Company Details

Name: BAC SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (40 years ago)
Entity Number: 958981
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1871 ROUTE 9H, HUDSON, NY, United States, 12534
Principal Address: 1871 ROUTE 9 H, HUDSON, NY, United States, 12534

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BAC SALES, INC. DOS Process Agent 1871 ROUTE 9H, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
AMANDA F. MELINO Chief Executive Officer 1871 RTE 9H, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 1871 RTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address AMANDA MELINO, 1871 RTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-06 2023-06-22 Address AMANDA MELINO, 1871 RTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2014-10-27 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-07 2014-11-06 Address BARBARA COHEN, 1871 ROUTE 9 H, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2003-07-03 2023-06-22 Address 1871 ROUTE 9H, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1998-11-09 2011-01-07 Address BARBARA COHEN, 15 SCANNELL RD, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
1995-04-24 1998-11-09 Address BARBARA A COHEN, RR 1 BOX 142B, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
1995-04-24 2014-11-06 Address BARBARA A COHEN, 1871 RTE 9H, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230622003862 2023-06-22 BIENNIAL STATEMENT 2022-11-01
161107006085 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141106006033 2014-11-06 BIENNIAL STATEMENT 2014-11-01
141027000461 2014-10-27 CERTIFICATE OF AMENDMENT 2014-10-27
110107002393 2011-01-07 BIENNIAL STATEMENT 2010-11-01
050114002680 2005-01-14 BIENNIAL STATEMENT 2004-11-01
030703000655 2003-07-03 CERTIFICATE OF AMENDMENT 2003-07-03
021022003113 2002-10-22 BIENNIAL STATEMENT 2002-11-01
981109002234 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961202002690 1996-12-02 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763930 0213100 2011-06-14 1871 ROUTE 9H, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Emphasis S: FALL FROM HEIGHT, L: FORKLIFT, L: FALL, S: POWERED IND VEHICLE
Case Closed 2012-01-09

Related Activity

Type Complaint
Activity Nr 208091660
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-08-18
Abatement Due Date 2011-08-24
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 3460.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
311975981 0213100 2009-01-05 1871 ROUTE 9H, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-05
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2009-03-25

Related Activity

Type Complaint
Activity Nr 206762973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-02-09
Abatement Due Date 2009-02-27
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-02-09
Abatement Due Date 2009-02-13
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-02-09
Abatement Due Date 2009-02-19
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 20
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-02-09
Abatement Due Date 2009-02-27
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 2009-02-09
Abatement Due Date 2009-02-19
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978967201 2020-04-16 0248 PPP 1871 Route 9H, Hudson, NY, 12534
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408000
Loan Approval Amount (current) 408000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-0001
Project Congressional District NY-19
Number of Employees 41
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412225.32
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State