Search icon

MORT BACKUS AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORT BACKUS AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1975 (50 years ago)
Date of dissolution: 07 May 2024
Entity Number: 386746
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 167 County Rte 32, Canton, NY, United States, 13617

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 County Rte 32, Canton, NY, United States, 13617

Chief Executive Officer

Name Role Address
PAUL J. BACKUS Chief Executive Officer 167 COUNTY RTE 32, CANTON, NY, United States, 13617

Form 5500 Series

Employer Identification Number (EIN):
161058249
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 4835 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 167 COUNTY RTE 32, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2021-11-10 2021-11-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2000-01-19 2024-05-17 Address 4835 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517001015 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
211109001045 2021-11-09 BIENNIAL STATEMENT 2021-11-09
140108002239 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120105002731 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100202002980 2010-02-02 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
455525.00
Total Face Value Of Loan:
455525.00
Date:
2020-04-08
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:
525600.00
Total Face Value Of Loan:
525600.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$455,525
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,457.83
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $455,520
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$525,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$528,998.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $394,200
Utilities: $65,700
Rent: $65,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State