Search icon

BIG FLATS EQUIPMENT CORPORATION

Company Details

Name: BIG FLATS EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218229
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: PO BOX 442, BIG FLATS, NY, United States, 14814
Principal Address: 54 HAMMOND ST, PO BOX 442, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 442, BIG FLATS, NY, United States, 14814

Chief Executive Officer

Name Role Address
JOHN E KNAPP Chief Executive Officer PO BOX 442, 54 HAMMOND ST, BIG FLATS, NY, United States, 14814

History

Start date End date Type Value
1998-01-23 2002-01-17 Address PO BOX 442, 54 HAMMOND ST, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-10 Address 54 HAMMOND ST, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office)
1993-03-12 1998-01-23 Address 2840 HAMMOND STREET, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office)
1993-03-12 1998-01-23 Address PO BOX 442, 2840 HAMMOND STREET, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer)
1974-04-17 1993-03-12 Address 2840 HAMMOND ST., BIG FLATS, NY, 14814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002435 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120210002596 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100205002135 2010-02-05 BIENNIAL STATEMENT 2010-01-01
081226000235 2008-12-26 CERTIFICATE OF MERGER 2008-12-31
080124002876 2008-01-24 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25930.00
Total Face Value Of Loan:
25930.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25930
Current Approval Amount:
25930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26317.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State