Search icon

MIDDLE BRANCH WOODWORKING, INC.

Company Details

Name: MIDDLE BRANCH WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086688
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 125 FORGE ST, OLD FORGE, NY, United States, 13420

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
MIDDLE BRANCH WOODWORKING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 611647186 2024-06-04 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing SANDRA S TETREAULT
MIDDLE BRANCH WOODWORKING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 611647186 2023-07-05 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing SANDRA TETREAULT
MIDDLE BRANCH WOODWORKING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 611647186 2022-06-03 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing SANDRA TETREAULT
MIDDLE BRANCH WOODWORKING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611647186 2021-07-14 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SANDRA TETREAULT
MIDDLE BRANCH WOODWORKING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611647186 2020-05-14 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing SANDRA TETREAULT
MIDDLE BRANCH WOODWORKING INC 401 K PROFIT SHARING PLAN TRUST 2018 611647186 2019-05-09 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 337000
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing SANDRA TETREAULT
MIDDLE BRANCH WOODWORKING INC 401 K PROFIT SHARING PLAN TRUST 2017 611647186 2018-07-05 MIDDLE BRANCH WOODWORKING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453990
Sponsor’s telephone number 3153692112
Plan sponsor’s address PO BOX 536, OLD FORGE, NY, 13420

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing SANDRA TETREAULT

Chief Executive Officer

Name Role Address
SANDRA S TETREAULT Chief Executive Officer 125 FORGE ST, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
MIDDLE BRANCH WOODWORKING, INC. DOS Process Agent 125 FORGE ST, OLD FORGE, NY, United States, 13420

History

Start date End date Type Value
2011-05-17 2019-04-15 Address PO BOX 536, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2011-04-27 2011-05-17 Address PO BOX 594, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060038 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006080 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130405006033 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110517000384 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17
110427000387 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471307104 2020-04-13 0248 PPP 125 Forge Street, OLD FORGE, NY, 13420-7804
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31421.95
Loan Approval Amount (current) 31421.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD FORGE, HERKIMER, NY, 13420-7804
Project Congressional District NY-21
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31682.8
Forgiveness Paid Date 2021-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State