Search icon

BASCHMANN SERVICES, INC.

Company Details

Name: BASCHMANN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065537
ZIP code: 12205
County: Erie
Place of Formation: New York
Address: 121 karner road, ALBANY, NY, United States, 12205
Principal Address: 1101 MAPLE ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ZACHARY MANZ Chief Executive Officer 1101 MAPLE ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 karner road, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1101 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-02-05 2024-03-05 Address 121 karner road, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-02-05 2023-02-05 Address 1101 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-02-05 2024-03-05 Address 1101 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-02-03 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-18 2023-02-05 Address 1101 MAPLE ROAD, PO BOX 320, ELMA, NY, 14059, USA (Type of address: Service of Process)
2018-07-18 2024-03-05 Address 1101 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305001609 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230205000376 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
220829003080 2022-08-29 BIENNIAL STATEMENT 2022-03-01
200305060216 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180718000039 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
180301002031 2018-03-01 BIENNIAL STATEMENT 2018-03-01
930423002818 1993-04-23 BIENNIAL STATEMENT 1993-03-01
B355932-3 1986-05-08 CERTIFICATE OF AMENDMENT 1986-05-08
B334122-4 1986-03-17 CERTIFICATE OF INCORPORATION 1986-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4044165004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BASCHMANN SERVICES INC.
Recipient Name Raw BASCHMANN SERVICES INC.
Recipient DUNS 178527404
Recipient Address 1101 MAPLE ROAD, EAST AURORA, ERIE, NEW YORK, 14052-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12690.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231797210 2020-04-27 0296 PPP 1101 MAPLE RD, ELMA, NY, 14059-9573
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252700
Loan Approval Amount (current) 252700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-9573
Project Congressional District NY-23
Number of Employees 19
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 254479.28
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1373646 Interstate 2024-03-29 110000 2020 5 5 Private(Property)
Legal Name BASCHMANN SERVICES INC
DBA Name -
Physical Address 1101 MAPLE ROAD, ELMA, NY, 14059, US
Mailing Address PO BOX 320, ELMA, NY, 14059, US
Phone (716) 655-1101
Fax (716) 655-0374
E-mail BASCHMANN.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: 16 Mar 2025

Sources: New York Secretary of State