Search icon

BINGHAMTON KNITTING CO., INC.

Company Details

Name: BINGHAMTON KNITTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1927 (98 years ago)
Entity Number: 24314
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 11 ALICE STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VAS5XL8J5N69 2025-02-01 11 ALICE ST, BINGHAMTON, NY, 13904, 1502, USA P.O. BOX 1646, BINGHAMTON, NY, 13902, 1646, USA

Business Information

Doing Business As BINGHAMTON KNITTING CO INC
URL http://www.binghamtonknitting.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2002-02-15
Entity Start Date 1927-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313240

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS HARDLER
Role PRESIDENT
Address 11 ALICE ST., P.O. BOX 1646, BINGHAMTON, NY, 13902, USA
Title ALTERNATE POC
Name JULIA SHERWOOD
Address 11 ALICE ST., P.O. BOX 1646, BINGHAMTON, NY, 13902, USA
Government Business
Title PRIMARY POC
Name JULIA SHERWOOD
Role CORPORATE SECRETARY
Address 11 ALICE ST., P.O. BOX 1646, BINGHAMTON, NY, 13902, USA
Title ALTERNATE POC
Name DOUG HARDLER
Address 11 ALICE ST., P.O. BOX 1646, BINGHAMTON, NY, 13902, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0K0B8 Active U.S./Canada Manufacturer 1990-03-28 2024-02-21 2029-02-06 2025-02-01

Contact Information

POC JULIA SHERWOOD
Phone +1 607-722-6941
Fax +1 607-722-4621
Address 11 ALICE ST, BINGHAMTON, NY, 13904 1502, 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
DOUGLAS HARDLER Chief Executive Officer 11 ALICE STREET, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ALICE STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2005-10-27 2007-10-24 Address 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2005-10-27 2007-10-24 Address 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
2005-10-27 2007-10-24 Address 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1935-01-08 2005-10-27 Address 76 WALL ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071024002245 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051027002358 2005-10-27 BIENNIAL STATEMENT 2005-09-01
B245272-2 1985-07-09 ASSUMED NAME CORP INITIAL FILING 1985-07-09
DES32725 1935-01-08 CERTIFICATE OF AMENDMENT 1935-01-08
3118-116 1927-09-07 CERTIFICATE OF INCORPORATION 1927-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12016549 0215800 1976-03-24 11 ALICE STREET, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-29
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-03-29
Abatement Due Date 1976-04-30
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013358304 2021-01-20 0248 PPS 11 Alice St, Binghamton, NY, 13904-1502
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88940
Loan Approval Amount (current) 88940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1502
Project Congressional District NY-19
Number of Employees 12
NAICS code 315190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89624.72
Forgiveness Paid Date 2021-11-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State