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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 442, 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)
1968-01-08 1997-06-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1968-01-08 1974-04-17 Address 2999 HILLVIEW DR., 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
060208003023 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040109003050 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020117002672 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000210002372 2000-02-10 BIENNIAL STATEMENT 2000-01-01
C282896-2 1999-12-29 ASSUMED NAME CORP INITIAL FILING 1999-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129587303 2020-04-29 0248 PPP 54 HAMMOND ST, BIG FLATS, NY, 14814-8908
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25930
Loan Approval Amount (current) 25930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIG FLATS, CHEMUNG, NY, 14814-8908
Project Congressional District NY-23
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26317.51
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State