Search icon

BISSELL-BABCOCK MILLWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISSELL-BABCOCK MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1969 (56 years ago)
Entity Number: 285200
ZIP code: 14724
County: Chautauqua
Place of Formation: New York
Address: 8761 West Main Street, PO Box 369, Clymer, NY, United States, 14724
Principal Address: 3866 KENDRICK RD, SHERMAN, NY, United States, 14781

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F BABCOCK Chief Executive Officer 3866 KENDRICK RD, SHERMAN, NY, United States, 14781

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8761 West Main Street, PO Box 369, Clymer, NY, United States, 14724

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer)
1997-11-21 2024-04-12 Address 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
1997-11-21 2024-04-12 Address 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-11-21 Address KENDRICK STREET, RD#3 BOX 111C, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office)
1993-11-08 1997-11-21 Address KENDRICK STREET, RD #3 BOX 111C, SHERMAN, NY, 14781, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001150 2024-04-12 BIENNIAL STATEMENT 2024-04-12
191104060238 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171109006034 2017-11-09 BIENNIAL STATEMENT 2017-11-01
160107006804 2016-01-07 BIENNIAL STATEMENT 2015-11-01
131204002120 2013-12-04 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
49125.00
Total Face Value Of Loan:
49125.00
Date:
2020-04-29
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:
46700.00
Total Face Value Of Loan:
46700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-22
Type:
Referral
Address:
8177-8337 NETTLE HILL ROAD, SHERMAN, NY, 14781
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49125
Current Approval Amount:
49125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49356.49
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46959.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State