Search icon

BORDINGER TRUCKING CORP.

Company Details

Name: BORDINGER TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1969 (56 years ago)
Entity Number: 274252
ZIP code: 13796
County: Otsego
Place of Formation: New York
Address: 114 KNAPP ROAD, LAURENS, NY, United States, 13796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD D BORDINGER Chief Executive Officer 114 KNAPP ROAD, LAURENS, NY, United States, 13796

DOS Process Agent

Name Role Address
DONALD D BORDINGER DOS Process Agent 114 KNAPP ROAD, LAURENS, NY, United States, 13796

History

Start date End date Type Value
1969-03-21 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-03-21 2015-04-10 Address 140 MAIN ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060773 2021-03-15 BIENNIAL STATEMENT 2021-03-01
200318060051 2020-03-18 BIENNIAL STATEMENT 2019-03-01
150410002016 2015-04-10 BIENNIAL STATEMENT 2015-03-01
C306148-2 2001-08-20 ASSUMED NAME CORP INITIAL FILING 2001-08-20
744898-3 1969-03-21 CERTIFICATE OF INCORPORATION 1969-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
16277.50
Total Face Value Of Loan:
16277.50

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16277.5
Current Approval Amount:
16277.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16360.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State