Search icon

SQUARE STAMPING MFG. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID S ALLEN Chief Executive Officer 108 OLD REMSEN RD, BARNEVELD, NY, United States, 13304

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
150613534
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
387747.00
Total Face Value Of Loan:
387747.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-02
Type:
Planned
Address:
NORTH ST, BARNEVELD, NY, 13304
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-23
Type:
Planned
Address:
NORTH STREET, Barneveld, NY, 13304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-09
Type:
Planned
Address:
NORTH STREET, Trenton Falls, NY, 13304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-11
Type:
Planned
Address:
NORTH STREET, Trenton Falls, NY, 13304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-02
Type:
FollowUp
Address:
NORTH STREET, Trenton Falls, NY, 13301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$387,747
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,190.34
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $387,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State