Search icon

U - FILE - M BINDER MFG. CO. INC.

Company Details

Name: U - FILE - M BINDER MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1914 (111 years ago)
Entity Number: 10809
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Principal Address: 1922 ROUTE 11, PO BOX 183, LAFAYETTE, NY, United States, 13084
Address: 1922 ROUTE 11, PO BOX 183, OAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JOELLE SHUTE Chief Executive Officer 1922 ROUTE 11, PO BOX 183, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
BRUCE R KINGSLEY DOS Process Agent 1922 ROUTE 11, PO BOX 183, OAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2010-02-18 2012-02-15 Address 1933 ROUTE 11, PO BOX 183, OAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2006-02-07 2010-02-18 Address 1911 ROUTE LL, PO BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Chief Executive Officer)
2006-02-07 2010-02-18 Address 1922 ROUTE 11, BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Service of Process)
2006-02-07 2010-02-18 Address 1922 ROUTE 11, BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Principal Executive Office)
1995-03-09 2006-02-07 Address 1922 RTE 11 BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Chief Executive Officer)
1995-03-09 2006-02-07 Address 1922 RTE 11 BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Principal Executive Office)
1995-03-09 2006-02-07 Address BRUCE R. KINGSLEY ET'AL, 1922 RTE 11 BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Service of Process)
1914-01-17 1995-03-09 Address NO STREET ADDRESS, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002165 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120215002433 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100218002235 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080124002862 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060207003389 2006-02-07 BIENNIAL STATEMENT 2006-01-01
031229002028 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002785 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000131002244 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980113002366 1998-01-13 BIENNIAL STATEMENT 1998-01-01
950309002082 1995-03-09 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990917406 2020-05-11 0248 PPP 1922 Rte. 11, LAFAYETTE, NY, 13084
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAFAYETTE, ONONDAGA, NY, 13084-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5936.23
Forgiveness Paid Date 2021-11-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State