Search icon

BIZZY B CARPENTRY, INC.

Company Details

Name: BIZZY B CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789105
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: P.O. BOX 506, STONY POINT, NY, United States, 10980
Principal Address: 23 BONTECOU RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STODDARD Chief Executive Officer PO BOX 506, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
BIZZY B CARPENTRY, INC. DOS Process Agent P.O. BOX 506, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2008-05-06 2008-06-11 Name BIZZY B CARPENTRY OF NY INC.
2002-07-12 2008-05-06 Name BIZZY B CARPENTRY INC.
2002-07-12 2020-07-01 Address P.O. BOX 506, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060430 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180709006422 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160708006252 2016-07-08 BIENNIAL STATEMENT 2016-07-01
120713006088 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100722002911 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080611000646 2008-06-11 CERTIFICATE OF AMENDMENT 2008-06-11
080506000036 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
060626002224 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040901002763 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020712000660 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8274957001 2020-04-08 0202 PPP 23 BONTECOU RD, STONY POINT, NY, 10980-2638
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-2638
Project Congressional District NY-17
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13292.58
Forgiveness Paid Date 2021-01-11
1099618403 2021-02-01 0202 PPS 23 Bontecou Rd, Stony Point, NY, 10980-2638
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13225
Loan Approval Amount (current) 13225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-2638
Project Congressional District NY-17
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13311.96
Forgiveness Paid Date 2021-10-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State