Search icon

BILL CRAM, INC.

Company Details

Name: BILL CRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1969 (56 years ago)
Entity Number: 275689
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: 143 DWYER DR, geneva, NY, United States, 14456
Principal Address: 1913 RT 5 & 20, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY CRAM Chief Executive Officer 143 DWYER DR, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
BILL CRAM, INC. DOS Process Agent 143 DWYER DR, geneva, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
160961895
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 4621 WHITES POINT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 143 DWYER DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address 143 DWYER DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 4621 WHITES POINT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005445 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240624003264 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210405060957 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060632 2019-04-15 BIENNIAL STATEMENT 2019-04-01
171215000438 2017-12-15 ANNULMENT OF DISSOLUTION 2017-12-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
484593.60
Total Face Value Of Loan:
484593.60
Date:
2020-07-15
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:
2020-04-07
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:
476800.00
Total Face Value Of Loan:
476800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-10-01
Type:
Complaint
Address:
RTS 5 & 11, Seneca Falls, NY, 13148
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484593.6
Current Approval Amount:
484593.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
488005.67
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476800
Current Approval Amount:
476800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
480745.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 539-8704
Add Date:
2012-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WELCH
Party Role:
Plaintiff
Party Name:
BILL CRAM, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State