Search icon

BINGHAMTON PLATE GLASS COMPANY, INC.

Company Details

Name: BINGHAMTON PLATE GLASS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657805
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 430 STATE STREET, BINGHAMTON, NY, United States, 13902
Principal Address: 27 Progy Rd, Brackney, PA, United States, 18812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BINGHAMTON PLATE GLASS 401(K) PROFIT SHARING PLAN & TRUST 2023 161425134 2024-04-17 BINGHAMTON PLATE GLASS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401(K) PROFIT SHARING PLAN & TRUST 2022 161425134 2023-05-25 BINGHAMTON PLATE GLASS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401(K) PROFIT SHARING PLAN & TRUST 2021 161425134 2022-05-04 BINGHAMTON PLATE GLASS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401(K) PROFIT SHARING PLAN & TRUST 2020 161425134 2021-05-10 BINGHAMTON PLATE GLASS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Plan administrator’s name and address

Administrator’s EIN 161425134
Plan administrator’s name DIANE EMMI
Plan administrator’s address 430 STATE STREET, BINGHAMTON, NY, 13901
Administrator’s telephone number 6077238293

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401(K) PROFIT SHARING PLAN & TRUST 2019 161425134 2020-06-03 BINGHAMTON PLATE GLASS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401 K PROFIT SHARING PLAN TRUST 2018 161425134 2019-05-15 BINGHAMTON PLATE GLASS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401 K PROFIT SHARING PLAN TRUST 2017 161425134 2018-04-26 BINGHAMTON PLATE GLASS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401 K PROFIT SHARING PLAN TRUST 2016 161425134 2017-07-20 BINGHAMTON PLATE GLASS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401 K PROFIT SHARING PLAN TRUST 2015 161425134 2016-07-07 BINGHAMTON PLATE GLASS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DIANE EMMI
BINGHAMTON PLATE GLASS 401 K PROFIT SHARING PLAN TRUST 2014 161425134 2015-07-23 BINGHAMTON PLATE GLASS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454390
Sponsor’s telephone number 6077238293
Plan sponsor’s address COMPANY INC, 430 STATE ST, BINGHAMTON, NY, 139012344

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DIANE EMMI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 STATE STREET, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
KASONDRA SUCHOCKI Chief Executive Officer 430 STATE STREET, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 430 STATE STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 430 STATE STREET, BINGHAMTON, NY, 13902, 2426, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2025-02-11 Address 430 STATE STREET, BINGHAMTON, NY, 13902, 2426, USA (Type of address: Chief Executive Officer)
2016-08-03 2020-08-12 Address 430 STATE STREET, BINGHAMTON, NY, 13902, 2426, USA (Type of address: Chief Executive Officer)
2014-01-03 2016-08-03 Address N916 PEBBLE RIDGE ROAD, GREENVILLE, WI, 54942, USA (Type of address: Principal Executive Office)
2006-10-16 2025-02-11 Address 430 STATE STREET, BINGHAMTON, NY, 13902, 2426, USA (Type of address: Service of Process)
2006-10-16 2014-01-03 Address WEST 6780 MARCY COURT, GREENVILLE, WI, 54942, USA (Type of address: Principal Executive Office)
2006-10-16 2016-08-03 Address 430 STATE STREET, BINGHAMTON, NY, 13902, 2426, USA (Type of address: Chief Executive Officer)
2002-08-19 2006-10-16 Address 1961 WHITEFEATHER LANE, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211000531 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200812060067 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180815006343 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160803007042 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140814006137 2014-08-14 BIENNIAL STATEMENT 2014-08-01
140103006080 2014-01-03 BIENNIAL STATEMENT 2012-08-01
100818002081 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080818003245 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061016002336 2006-10-16 BIENNIAL STATEMENT 2006-08-01
040928002653 2004-09-28 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744457407 2020-05-20 0248 PPP 430 State Street, Binghamton, NY, 13901
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 10
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113560.24
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State