Search icon

BASKIN LIVESTOCK, INC.

Company Details

Name: BASKIN LIVESTOCK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576704
ZIP code: 14020
County: Erie
Place of Formation: Massachusetts
Address: 9778 Creek Rd, Batavia, NY, United States, 14020

DOS Process Agent

Name Role Address
BILL BASKIN DOS Process Agent 9778 Creek Rd, Batavia, NY, United States, 14020

Agent

Name Role Address
william baskin Agent 9778 creek rd, BATAVIA, NY, 14020

Chief Executive Officer

Name Role Address
WILLIAM BASKIN Chief Executive Officer 9778 CREEK RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 9778 creek rd, BATAVIA, NY, 14020, USA (Type of address: Registered Agent)
2024-09-19 2024-09-19 Address 9778 creek rd, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1995-03-20 2019-01-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 2019-04-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-09-20 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240919002352 2024-09-19 BIENNIAL STATEMENT 2024-09-19
240919000248 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
190419000211 2019-04-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-04-19
190128000082 2019-01-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-27
950320000195 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
1162800.00
Total Face Value Of Loan:
1162800.00
Date:
2011-10-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3574.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2788.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-07-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
2610.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-23
Type:
Referral
Address:
9778 CREEK ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1162800
Current Approval Amount:
1162800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1169012.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 344-4868
Add Date:
1996-02-12
Operation Classification:
Auth. For Hire
power Units:
38
Drivers:
29
Inspections:
94
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-07-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BASKIN LIVESTOCK, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State