Search icon

BANFIELD-BAKER CORPORATION

Company Details

Name: BANFIELD-BAKER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1906 (119 years ago)
Entity Number: 27362
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: PO BOX 151, HORSEHEADS, NY, United States, 14845
Principal Address: 2512 CORNING RD, ELMIRA, NY, United States, 14903

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
DOUGLASS L BAKER Chief Executive Officer PO BOX 151, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
BANFIELD-BAKER CORPORATION DOS Process Agent PO BOX 151, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
160341450
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Address Description
070721 Plant Dealers 2512 CORNING ROAD, ELMIRA, NY, 14903 Garden Center

History

Start date End date Type Value
2008-02-13 2020-12-23 Address 2512 CORNING ROAD, PO BOX 151, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2000-02-28 2008-02-13 Address PO BOX 151, 2512 CORNING RD RT 14, HORSEHEADS, NY, 14845, 0151, USA (Type of address: Principal Executive Office)
1995-06-30 2008-02-13 Address PO BOX 151, HORSEHEADS, NY, 14845, 0151, USA (Type of address: Chief Executive Officer)
1995-06-30 2000-02-28 Address 2512 CORNING RD, HORSEHEADS, NY, 14845, 0151, USA (Type of address: Principal Executive Office)
1995-06-30 2020-12-23 Address PO BOX 151, HORSEHEADS, NY, 14845, 0151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223060340 2020-12-23 BIENNIAL STATEMENT 2020-02-01
140327002482 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120322002647 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100305002597 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080213002107 2008-02-13 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
61010.00
Total Face Value Of Loan:
61010.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61010
Current Approval Amount:
61010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61496.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 739-2216
Add Date:
1992-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State