Search icon

THE BASTIAN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BASTIAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1906 (119 years ago)
Entity Number: 27745
ZIP code: 14532
County: Monroe
Place of Formation: New York
Address: PO BOX 250, 15 EAGLE ST, PHELPS, NY, United States, 14532

Shares Details

Shares issued 0

Share Par Value 1145708

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 250, 15 EAGLE ST, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
ALBERT CAUWELS Chief Executive Officer PO BOX 250, 15 EAGLE ST, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2000-10-02 2006-09-27 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2000-10-02 2006-09-27 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2000-10-02 2006-09-27 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1996-10-09 2000-10-02 Address 1 AMERICAN CTR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1995-05-17 1996-10-09 Address 1 AMERICAN CENTER, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121016006196 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101012002593 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002810 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002079 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041109002584 2004-11-09 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51832.50
Total Face Value Of Loan:
51832.50
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:
68808.00
Total Face Value Of Loan:
68808.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-05
Type:
Planned
Address:
15 EAGLE STREET, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-25
Type:
FollowUp
Address:
122 NORTH GENESEE STREET, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-25
Type:
Planned
Address:
122 NORTH GENESEE STREET, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-25
Type:
Planned
Address:
122 NORTH GENESEE STREET, GENEVA, NY, 14456
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-08-03
Type:
Planned
Address:
15 EAGLE STREET, PHELPS, NY, 14532
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68808
Current Approval Amount:
68808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69272.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State