Search icon

BINGHAMTON MATERIAL HANDLING, INC.

Company Details

Name: BINGHAMTON MATERIAL HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1965 (59 years ago)
Entity Number: 192612
ZIP code: 10528
County: Broome
Place of Formation: New York
Principal Address: 2120 L St NW, Ste 245, Washington, DC, United States, 20037
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFK9UQRHULB8 2024-08-10 295 COURT ST, BINGHAMTON, NY, 13904, 1800, USA 295 COURT ST, BINGHAMTON, NY, 13904, 1800, USA

Business Information

Doing Business As BINGHAMTON MATERIAL HANDLING INC
URL http://www.bmhinc.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2001-06-18
Entity Start Date 1965-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423830
Product and Service Codes H339, J039, N039

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER PAYOVICH
Role ACCOUNTING MANAGER
Address 295 COURT STREET, BINGHAMTON, NY, 13904, USA
Title ALTERNATE POC
Name JOHN FOLEY
Address 295 COURT STREET, BINGHAMTON, NY, 13904, USA
Government Business
Title PRIMARY POC
Name JASON R RIEGEL
Role INSIDE SALES
Address 295 COURT STREET, BINGHAMTON, NY, 13904, USA
Title ALTERNATE POC
Name JOHN FOLEY
Address 295 COURT STREET, BINGHAMTON, NY, 13904, USA
Past Performance
Title ALTERNATE POC
Name JOHN FOLEY
Address 295 COURT STREET, BINGHAMTON, NY, 13904, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MHA0 Active Non-Manufacturer 1999-08-26 2024-08-09 2029-08-09 2025-08-08

Contact Information

POC JASON R. RIEGEL
Phone +1 800-345-5271
Fax +1 607-723-6070
Address 295 COURT ST, BINGHAMTON, NY, 13904 1800, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAMES WIESE Chief Executive Officer 2120 L ST NW, STE 245, WASHINGTON, DC, United States, 20037

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 295 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 2120 L ST NW, STE 245, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 295 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-07 Address 295 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 2120 L ST NW, STE 245, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 295 COURT ST, BINGHAMTON, NY, 13901, 3621, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2025-03-17 2025-04-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2025-03-14 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-04-09 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407002639 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
250317000580 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
240409002922 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230715000657 2023-07-14 RESTATED CERTIFICATE 2023-07-14
230621001644 2023-06-21 BIENNIAL STATEMENT 2021-11-01
230623000308 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
191101060255 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006351 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006838 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006249 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W25G1V08P5460 2008-09-26 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_W25G1V08P5460_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5450 NAME: BEAM PART NUMBER: RBS32P-465-108
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, 139041500
PURCHASE ORDER AWARD W25G1V08P5674 2008-09-08 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W25G1V08P5674_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20000.00
Current Award Amount 20000.00
Potential Award Amount 20000.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V08P5495 2008-09-24 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_W25G1V08P5495_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2554.20
Current Award Amount 2554.20
Potential Award Amount 2554.20

Description

Title FSC: 5450 NAME: UPRIGHT FRAME PART NUMBER: US32C-12-42
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V08P4398 2008-06-10 2008-06-20 2008-06-20
Unique Award Key CONT_AWD_W25G1V08P4398_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2380.42
Current Award Amount 2380.42
Potential Award Amount 2380.42

Description

Title FSC: 5450 NAME: UPRIGHT FRAME PART NUMBER: US32C-12-42
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V08P2979 2008-03-20 2008-04-04 2008-04-04
Unique Award Key CONT_AWD_W25G1V08P2979_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3840.00
Current Award Amount 3840.00
Potential Award Amount 3840.00

Description

Title FSC: 5450 NAME: 96 IN. SUPPORT PART NUMBER: RBI32P-410-96
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V09P5143 2009-09-19 2009-10-02 2009-10-02
Unique Award Key CONT_AWD_W25G1V09P5143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4147.40
Current Award Amount 4147.40
Potential Award Amount 4147.40

Description

Title US32C1642:1MHA0
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V09P5097 2009-09-16 2009-10-02 2009-10-02
Unique Award Key CONT_AWD_W25G1V09P5097_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11064.66
Current Award Amount 11064.66
Potential Award Amount 11064.66

Description

Title FSC: 7195 NAME: RACK PALLET
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V09P5052 2009-09-15 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_W25G1V09P5052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19800.00
Current Award Amount 19800.00
Potential Award Amount 19800.00

Description

Title FSC: 7777 NAME: SERVICE
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PURCHASE ORDER AWARD W25G1V09P4827 2009-08-31 2009-10-09 2009-10-09
Unique Award Key CONT_AWD_W25G1V09P4827_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2200.00
Current Award Amount 2200.00
Potential Award Amount 2200.00

Description

Title NETTING SAFETY
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, BROOME, NEW YORK, 139041500
PO AWARD W25G1V09P3479 2009-08-24 2009-07-24 2009-07-24
Unique Award Key CONT_AWD_W25G1V09P3479_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SAFETY WIRE MESH
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient BINGHAMTON MATERIAL HANDLING, INC.
UEI RFK9UQRHULB8
Legacy DUNS 013668330
Recipient Address UNITED STATES, 295 CT ST, BINGHAMTON, 139041500

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9830477104 2020-04-15 0248 PPP 295 Court Street, Binghamton, NY, 13904
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142900
Loan Approval Amount (current) 142900
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, 13904-0006
Project Congressional District NY-19
Number of Employees 15
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144235.04
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3957687 Interstate 2022-09-22 - - 1 1 Private(Property)
Legal Name BINGHAMTON MATERIAL HANDLING INC
DBA Name STORAGE MASTERS
Physical Address 295 COURT ST STE 2 , BINGHAMTON, NY, 13904-1561, US
Mailing Address 295 COURT ST STE 2 , BINGHAMTON, NY, 13904-1561, US
Phone (607) 723-3456
Fax (607) 723-6070
E-mail NICK.DYRDA@BMHINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State