Search icon

BICKFORD PAPER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BICKFORD PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1957 (68 years ago)
Entity Number: 165141
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14240
Principal Address: 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D BICKFORD Chief Executive Officer 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
2007-05-10 2009-05-01 Address PO BOX 1218, BUFFALO, NY, 14240, 1218, USA (Type of address: Service of Process)
2005-07-08 2007-05-10 Address 701 SENECA ST, BUFFALO, NY, 14210, 1351, USA (Type of address: Service of Process)
2005-07-08 2007-05-10 Address PO BOX 1218, 701 SENECA ST, BUFFALO, NY, 14240, 1218, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-05-10 Address PO BOX 1218, 701 SENECA ST, BUFFALO, NY, 14240, 1218, USA (Type of address: Principal Executive Office)
1997-05-15 2005-07-08 Address 189 VAN RENSSELAER ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518002006 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090501002370 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510002606 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050708002529 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030528002801 2003-05-28 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41267.00
Total Face Value Of Loan:
41267.00
Date:
2020-04-15
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:
42600.00
Total Face Value Of Loan:
42600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,004.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,364
Utilities: $600
Mortgage Interest: $0
Rent: $4,800
Refinance EIDL: $0
Healthcare: $1000
Debt Interest: $836
Jobs Reported:
4
Initial Approval Amount:
$41,267
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,267
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,681.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,266

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 856-1990
Add Date:
2006-07-13
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1993-02-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BICKFORD PAPER CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State