Search icon

TIMBERBUILT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMBERBUILT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (27 years ago)
Entity Number: 2325832
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: PO BOX 940, NORTH COLLINS, NY, United States, 14111
Principal Address: 10821 EAGLE DRIVE, N COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMBERBUILT, INC. DOS Process Agent PO BOX 940, NORTH COLLINS, NY, United States, 14111

Chief Executive Officer

Name Role Address
GEORGE KLEMENS Chief Executive Officer 10821 EAGLE DRIVE, N COLLINS, NY, United States, 14111

History

Start date End date Type Value
2006-12-07 2020-02-06 Address 10821 EAGLE DRIVE, N COLLINS, NY, 14111, USA (Type of address: Service of Process)
2005-01-27 2006-12-07 Address 1982 EAGLE DR, N COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-01-27 Address 10821 SCHAFFSTALL DR, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-12-28 2006-12-07 Address 10821 SCHAFFSTALL DR, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
1998-12-16 2006-12-07 Address 10821 SCHAFFSTALL DRIVE, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060398 2020-02-06 BIENNIAL STATEMENT 2018-12-01
130115006298 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110103002497 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081202002656 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061207002880 2006-12-07 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
175417.00
Total Face Value Of Loan:
175417.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Complaint
Address:
6840 LESLIE DRIVE, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-20
Type:
Complaint
Address:
10821 SCHAFFSTAHL ROAD, NORTH COLLINS, NY, 14111
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175417
Current Approval Amount:
175417
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176565.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 337-0013
Add Date:
2008-07-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TIMBERBUILT, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State