Search icon

BIRCH MACHINE & TOOL, INC.

Company Details

Name: BIRCH MACHINE & TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586121
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
JEROME W STADELMAN, JR Chief Executive Officer 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2010-12-09 2012-12-20 Address 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
2010-12-09 2012-12-20 Address 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
2010-12-09 2012-12-20 Address 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2006-12-06 2010-12-09 Address 80 TELEGRAPH RD (RTE 31), MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
2006-12-06 2010-12-09 Address 80 TELEGRAPH RD (RTE 31), MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181219006629 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161213006455 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141223006390 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121220002330 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101209002065 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97180.00
Total Face Value Of Loan:
97180.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97180
Current Approval Amount:
97180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97880.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State