Search icon

3B TIMBER COMPANY, INC.

Company Details

Name: 3B TIMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1987 (38 years ago)
Entity Number: 1143358
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: PO BOX 761, 8730 Industrial Drive, BOONVILLE, NY, United States, 13309
Principal Address: 8730 INDUSTRIAL DR, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S BOURGEOIS Chief Executive Officer 120 BELLE ISLES, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
3B TIMBER COMPANY, INC. DOS Process Agent PO BOX 761, 8730 Industrial Drive, BOONVILLE, NY, United States, 13309

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LINDA BOURGEOIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3394331

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-30 Address 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430024755 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230908001572 2023-09-08 BIENNIAL STATEMENT 2023-02-01
210730002119 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190208060499 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007272 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
215503.00
Total Face Value Of Loan:
215503.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215503
Current Approval Amount:
215503
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216984.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 942-4332
Add Date:
2003-05-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
8
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State