Name: | SQUARE STAMPING MFG. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1959 (66 years ago) |
Entity Number: | 122185 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Address: | DAVID S ALLEN, 108 OLD REMSEN RD PO BOX 207, BARNEVELD, NY, United States, 13304 |
Principal Address: | 108 OLD REMSEN RD, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUARE STAMPING MANUFACTURING CORP. PROFIT SHARING PLAN | 2023 | 150613534 | 2024-08-22 | SQUARE STAMPING MFG. CORPORATION | 26 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-22 |
Name of individual signing | LISA BENNETT |
Name | Role | Address |
---|---|---|
DAVID S ALLEN | Chief Executive Officer | 108 OLD REMSEN RD, BARNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
SQUARE STAMPING MFG. CORPORATION | DOS Process Agent | DAVID S ALLEN, 108 OLD REMSEN RD PO BOX 207, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 108 OLD REMSEN RD, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
2017-08-11 | 2024-03-04 | Address | 108 OLD REMSEN RD, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2024-03-04 | Address | DAVID S ALLEN, 108 OLD REMSEN RD PO BOX 207, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1999-09-02 | 2017-08-11 | Address | 108 OLD REMSEN RD, PO BOX 207, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2001-08-08 | Address | DAVID S ALLEN, 108 OLD REMSEN RD, PO BOX 207, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1998-02-20 | 2017-08-11 | Address | 108 OLD REMSEN RD, PO BOX 207, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office) |
1998-02-20 | 1999-09-02 | Address | 108 OLD REMSEN RD, PO BOX 207, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1998-02-20 | Address | NORTH STREET, PO BOX 207, BARNEVELD, NY, 13304, 0207, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1998-02-20 | Address | NORTH STREET, PO BOX 173, BARNEVELD, NY, 13304, 0173, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1993-09-07 | Address | NORTH STREET, PO BOX 173, BARNEVELD, NY, 13304, 0173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000373 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
170811006017 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150803006203 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814006497 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110811002524 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090805002502 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070816002741 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051013002446 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030811002010 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010808002827 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9109867010 | 2020-04-09 | 0248 | PPP | 108 OLD REMSEN RD, BARNEVELD, NY, 13304-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State