Search icon

PIERCE MILLING, INC.

Company Details

Name: PIERCE MILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1966 (59 years ago)
Entity Number: 195872
ZIP code: 14042
County: Cattaraugus
Place of Formation: New York
Address: 50 CHURCH ST., DELEVAN, NY, United States, 14042
Principal Address: 50 CHURCH STREET RD, DELEVAN, NY, United States, 14042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY A. PIERCE Chief Executive Officer 50 CHURCH ST., DELEVAN, NY, United States, 14042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CHURCH ST., DELEVAN, NY, United States, 14042

History

Start date End date Type Value
2008-02-07 2010-03-01 Address 2692 CALIFORNIA HILL RD, DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office)
1998-02-04 2008-02-07 Address 53 CHURCH ST., DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office)
1994-03-08 1998-02-04 Address NO ST. ADD. STATED, DELEVAN, NY, 14042, USA (Type of address: Service of Process)
1993-03-03 2008-02-07 Address 50 CHURCH ST, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer)
1993-03-03 1998-02-04 Address 50 CHURCH ST, DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office)
1966-02-24 1994-03-08 Address NO ST. ADD. STATED, DELEVAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002378 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002035 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002528 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080207002463 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227002722 2006-02-27 BIENNIAL STATEMENT 2006-02-01
20050609014 2005-06-09 ASSUMED NAME CORP INITIAL FILING 2005-06-09
040322002190 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020204002833 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000308002489 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980204002347 1998-02-04 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878387100 2020-04-15 0296 PPP 50 Church Street Box 2443A, Delevan, NY, 14042
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78800
Loan Approval Amount (current) 78800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delevan, CATTARAUGUS, NY, 14042-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79298.71
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1297733 Intrastate Non-Hazmat 2023-02-21 31000 2022 3 3 Private(Property)
Legal Name PIERCE MILLING INC
DBA Name -
Physical Address 50 CHURCH STREET, DELEVAN, NY, 14042, US
Mailing Address 50 CHURCH ST, DELEVAN, NY, 14042, US
Phone (716) 492-2740
Fax (716) 492-4740
E-mail PIERCEMILLING@YAHOO.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: 01 Mar 2025

Sources: New York Secretary of State