Search icon

BELKNAP LUMBER, INC.

Company Details

Name: BELKNAP LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1956 (69 years ago)
Entity Number: 101767
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
MS. LINDA WILLERTON Chief Executive Officer 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905

Form 5500 Series

Employer Identification Number (EIN):
150579048
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-10 2012-03-26 Address 7 BELKNAP AVE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-10 Address 7 BELKNAP AVE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-03-10 Address 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Service of Process)
1993-03-08 1998-02-12 Address 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-03-10 Address 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140414002314 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120326002279 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100224002295 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080208002672 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060228002427 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
171331.00
Total Face Value Of Loan:
171331.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171331
Current Approval Amount:
171331
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172978.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 729-0135
Add Date:
2011-03-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MARTEL,
Party Role:
Plaintiff
Party Name:
BELKNAP LUMBER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State