Search icon

BMD MANUFACTURING CO., INC.

Company Details

Name: BMD MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817477
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: PO BOX 511, GLOVERSVILLE, NY, United States, 12078
Principal Address: 128 WARD ROAD, MANFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YR76 Active U.S./Canada Manufacturer 2013-08-31 2024-03-07 No data No data

Contact Information

POC BRUCE T. ANDERSON
Phone +1 518-725-7157
Fax +1 518-773-3805
Address 11 FOREST ST, GLOVERSVILLE, NY, 12078 3954, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL RUGGIERO Chief Executive Officer 271 ELMWOOD AVENUE EXT, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 511, GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
191220002014 2019-12-20 BIENNIAL STATEMENT 2019-06-01
131015002272 2013-10-15 BIENNIAL STATEMENT 2013-06-01
110613002268 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090602000865 2009-06-02 CERTIFICATE OF INCORPORATION 2009-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197777107 2020-04-11 0248 PPP 11 Forest Street, GLOVERSVILLE, NY, 12078-3954
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-3954
Project Congressional District NY-21
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59643.34
Forgiveness Paid Date 2021-06-10
4321438501 2021-02-25 0248 PPS 11 Forest St, Gloversville, NY, 12078-3954
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-3954
Project Congressional District NY-21
Number of Employees 4
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17359.64
Forgiveness Paid Date 2021-10-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State