Search icon

A. D. BOWMAN & SON LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. D. BOWMAN & SON LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348178
ZIP code: 13744
County: Broome
Place of Formation: New York
Address: 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM BOWMAN Chief Executive Officer 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

DOS Process Agent

Name Role Address
A. D. BOWMAN & SON LUMBER CO., INC. DOS Process Agent 1690 US HWY 11, CASTLE CREEK, NY, United States, 13744

Form 5500 Series

Employer Identification Number (EIN):
161031866
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-23 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2018-07-05 2020-07-28 Address 1727 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2010-07-20 2020-07-28 Address 1690 US HWY 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723003666 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220718000440 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200728060014 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180705006538 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006114 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
316795.00
Total Face Value Of Loan:
316795.00
Date:
2010-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
1177.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
726.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
683.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
2675.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-26
Type:
Planned
Address:
1679 US HIGHWAY 11, CASTLE CREEK, NY, 13744
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-05
Type:
Planned
Address:
1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-05
Type:
Planned
Address:
1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-04-13
Type:
Planned
Address:
1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-04-13
Type:
Planned
Address:
1737 NY ROUTE 11, CASTLE CREEK, NY, 13744
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$316,795
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,639.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $243,436
Utilities: $48,694
Mortgage Interest: $0
Rent: $14,180
Refinance EIDL: $0
Healthcare: $10485
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 692-4176
Add Date:
1988-11-17
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
A. D. BOWMAN & SON LUMBER CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State