Search icon

DAVID BISHOP, INC.

Company Details

Name: DAVID BISHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516596
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 251 WEST 19TH STREET, APT. 2C, NEW YORK, NY, United States, 10011
Address: 251 WEST 19TH STREET, SUITE 2C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 WEST 19TH STREET, SUITE 2C, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID BISHOP Chief Executive Officer 175 MAYHEW DRIVE, SOOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value
1991-03-18 1995-07-24 Address 2 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950724002254 1995-07-24 BIENNIAL STATEMENT 1994-03-01
910318000181 1991-03-18 CERTIFICATE OF INCORPORATION 1991-03-18

Mines

Mine Name Type Status Primary Sic
D B Flagstone Surface Intermittent Dimension Stone NEC
Directions to Mine Moving to East Basket Rd (Exit) 100yds off exit on right Windsor, Broome county

Parties

Name D B Flagstone
Role Operator
Start Date 2009-03-24
Name David Bishop
Role Current Controller
Start Date 2009-03-24
Name D B Flagstone
Role Current Operator

Inspections

Start Date 2024-06-06
End Date 2024-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2023-02-27
End Date 2023-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2022-08-25
End Date 2022-08-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2020-11-18
End Date 2020-11-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2019-10-23
End Date 2019-10-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2019-09-26
End Date 2019-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2018-10-10
End Date 2018-10-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2017-10-10
End Date 2017-10-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2016-10-12
End Date 2016-10-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2010-10-06
End Date 2010-10-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.75
Start Date 2010-04-06
End Date 2010-04-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2009-03-24
End Date 2009-03-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 780
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 195
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2746
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 915
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 340
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 68
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2160
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 432
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 3890
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 4977
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 995
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 5200
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 100
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510698605 2021-03-23 0248 PPP 952 Lick St, Groton, NY, 13073-9435
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, TOMPKINS, NY, 13073-9435
Project Congressional District NY-19
Number of Employees 1
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9728.56
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State