Search icon

BINNER-PETERS EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BINNER-PETERS EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1969 (56 years ago)
Entity Number: 281066
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 10000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R PETERS Chief Executive Officer 961 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
160966077
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-24 2005-10-26 Address 961 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1982-09-03 1993-03-24 Address 115 TIMBERBROOK LANE, PENFIELD, NY, 14525, USA (Type of address: Service of Process)
1971-01-25 1977-12-08 Name BINNER EQUIPMENT CORPORATION
1969-08-18 1971-01-25 Name ROCHESTER USED LIFT TRUCKS, INC.
1969-08-18 1982-09-03 Address 39 WEMBLY RD., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060184 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170802007005 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150904006303 2015-09-04 BIENNIAL STATEMENT 2015-08-01
130819006023 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110912002123 2011-09-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
61212.00
Total Face Value Of Loan:
61212.00
Date:
2020-04-14
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:
70000.00
Total Face Value Of Loan:
70000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-29
Type:
Unprog Rel
Address:
900 TURK HILL ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,701.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
6
Initial Approval Amount:
$61,212
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,738.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State