Search icon

BINGHAMTON FLUORESCENT CO., INC.

Company Details

Name: BINGHAMTON FLUORESCENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (36 years ago)
Entity Number: 1304255
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 235 MAIN STREET, BINGHAMTON, NY, United States, 13905
Principal Address: 233 SCHUBMEHL, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAIN STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ANDREW H SHUMAN Chief Executive Officer 235 MAIN ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1998-11-19 2002-11-01 Address 233 SCHUBMEHL, VESTAL, NY, 13850, 4006, USA (Type of address: Chief Executive Officer)
1993-09-27 1998-11-19 Address 235 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-09-27 1998-11-19 Address 213 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1988-11-04 1993-09-27 Address NO. 235 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041210002115 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021101002811 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001106002286 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981119002011 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961211002024 1996-12-11 BIENNIAL STATEMENT 1996-11-01
931108002749 1993-11-08 BIENNIAL STATEMENT 1993-11-01
930927003522 1993-09-27 BIENNIAL STATEMENT 1992-11-01
B703847-2 1988-11-04 CERTIFICATE OF INCORPORATION 1988-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897557309 2020-04-28 0248 PPP 235 Main Street, Binghamton, NY, 13905
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 442299
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10588.6
Forgiveness Paid Date 2021-03-09
3491088708 2021-03-31 0248 PPS 235 Main St, Binghamton, NY, 13905-2624
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2624
Project Congressional District NY-19
Number of Employees 2
NAICS code 442299
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7025.51
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State