Search icon

BINGHAMTON HARDWARE & HVAC SUPPLY CORP.

Company Details

Name: BINGHAMTON HARDWARE & HVAC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1960 (65 years ago)
Entity Number: 131313
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GEISER Chief Executive Officer 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 10
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2021-11-15 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2021-11-15 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 10
2021-11-15 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2021-11-15 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 10
2006-12-11 2006-12-11 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 10
2006-12-11 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2006-12-11 2006-12-11 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2006-12-11 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
140806006047 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120817006199 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100902002676 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080801002082 2008-08-01 BIENNIAL STATEMENT 2008-08-01
061211000389 2006-12-11 CERTIFICATE OF AMENDMENT 2006-12-11
060803002323 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040928002691 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020723002418 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000731002065 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980814002249 1998-08-14 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190457108 2020-04-10 0248 PPP 101 eldredge st, BINGHAMTON, NY, 13901-2638
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 141200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-2638
Project Congressional District NY-19
Number of Employees 16
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142615.87
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State