Search icon

TD BECRAFT LUMBER, INC.

Company Details

Name: TD BECRAFT LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (19 years ago)
Entity Number: 3285604
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 42 CAITLIN DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2022 760806568 2023-04-27 TD BECRAFT LUMBER INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing MARY BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2022 760806568 2023-03-22 TD BECRAFT LUMBER INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing MARY BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2021 760806568 2022-05-05 TD BECRAFT LUMBER INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing THOMAS BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2020 760806568 2021-07-12 TD BECRAFT LUMBER INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MARY BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2019 760806568 2020-03-13 TD BECRAFT LUMBER INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing MARY BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2018 760806568 2019-04-23 TD BECRAFT LUMBER INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing MARY BECRAFT
TD BECRAFT LUMBER INC. 401(K) P/S PLAN 2017 760806568 2018-04-08 TD BECRAFT LUMBER INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 321110
Sponsor’s telephone number 5187616149
Plan sponsor’s address 83 SWEET RD, WARRENSBURG, NY, 12885

Plan administrator’s name and address

Administrator’s EIN 760806568
Plan administrator’s name TD BECRAFT LUMBER INC.
Plan administrator’s address 83 SWEET RD, WARRENSBURG, NY, 12885
Administrator’s telephone number 5187616149

Signature of

Role Plan administrator
Date 2018-04-08
Name of individual signing MARY BECRAFT

DOS Process Agent

Name Role Address
MARY BECRAFT DOS Process Agent 42 CAITLIN DRIVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
THOMAS BECRAFT Chief Executive Officer PO BOX 65, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2013-11-05 2019-11-01 Address 10 MEADOW DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2009-11-06 2013-11-05 Address 10 MEADOW DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2007-11-08 2009-11-06 Address 10 MEADOW DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2005-11-28 2019-11-01 Address 10 MEADOW DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060011 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006610 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006143 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131105006284 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111115002190 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091106002485 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071108002014 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051128000500 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972848 0213100 2008-07-09 83 SWEET RD., WARRENSBURG, NY, 12885
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2008-07-09
Emphasis S: AMPUTATIONS
Case Closed 2008-07-09

Related Activity

Type Referral
Activity Nr 200748507
Type Inspection
Activity Nr 311972244
311972244 0213100 2008-05-22 83 SWEET RD., WARRENSBURG, NY, 12885
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-29
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, S: NOISE, S: ELECTRICAL
Case Closed 2008-07-29

Related Activity

Type Referral
Activity Nr 200748507
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 IB
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100265 E04 IIB
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175717000 2020-04-05 0248 PPP 10 MEADOW DR, QUEENSBURY, NY, 12804-1517
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76500
Loan Approval Amount (current) 76500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1517
Project Congressional District NY-21
Number of Employees 10
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76956.88
Forgiveness Paid Date 2020-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State