Search icon

ROBERT J. BANKER CONSTRUCTION, INC.

Company Details

Name: ROBERT J. BANKER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446445
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4900 Triphammer Road, Geneseo, NY, United States, 14454

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TIM BANKER DOS Process Agent 4900 Triphammer Road, Geneseo, NY, United States, 14454

Chief Executive Officer

Name Role Address
TIM BANKER Chief Executive Officer 4900 TRIPHAMMER ROAD, GENESEO, NY, United States, 14454

History

Start date End date Type Value
1990-05-14 2021-08-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1990-05-14 1992-12-17 Address 4767 TRIPHAMMER ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109000059 2023-01-09 BIENNIAL STATEMENT 2022-05-01
100607002554 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080514002925 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060515002981 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040512002090 2004-05-12 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114200.00
Total Face Value Of Loan:
205000.00
Date:
2016-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State