Search icon

E.M. PFAFF & SON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E.M. PFAFF & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1965 (60 years ago)
Entity Number: 187885
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 204 EAST FRANKLIN STREET, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN ALEXANDER Chief Executive Officer 204 EAST FRANKLIN STREET, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
SUSAN ALEXANDER DOS Process Agent 204 EAST FRANKLIN STREET, HORSEHEADS, NY, United States, 14845

Links between entities

Type:
Headquarter of
Company Number:
001748646
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 204 EAST FRANKLIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-03 Address 204 EAST FRANKLIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 204 EAST FRANKLIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-03 Address 204 EAST FRANKLIN STREET, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003058 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230606000238 2023-06-06 BIENNIAL STATEMENT 2023-06-01
221108001330 2022-11-08 BIENNIAL STATEMENT 2021-06-01
20180116079 2018-01-16 ASSUMED NAME CORP INITIAL FILING 2018-01-16
130611006606 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

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:
208250.00
Total Face Value Of Loan:
208250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-07
Type:
Referral
Address:
204 EAST FRANKLIN STREET, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-01-09
Type:
Planned
Address:
204 E. FRANKLIN STREET, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-03
Type:
Referral
Address:
204 E. FRANKLIN STREET, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-05
Type:
Planned
Address:
204 E. FRANKLIN ST., HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-27
Type:
Planned
Address:
204 E. FRANKLIN ST., HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$208,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,487.93
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $208,250

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 739-2844
Add Date:
2001-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State