Search icon

BEICHNER WASTE SERVICES, INC.

Company Details

Name: BEICHNER WASTE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326396
ZIP code: 14782
County: Chautauqua
Place of Formation: New York
Address: 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782
Principal Address: 1412 WL HENLEY, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S. DIXON Chief Executive Officer 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5786 ROUTE 380, SINCLAIRVILLE, NY, United States, 14782

Form 5500 Series

Employer Identification Number (EIN):
461644936
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-11 2020-11-04 Address 5786 ROUTE 380, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer)
2012-11-30 2013-05-13 Address 163 COLFAX STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2012-11-30 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060605 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181106006220 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006983 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150811006267 2015-08-11 BIENNIAL STATEMENT 2014-11-01
130513000919 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
115958.00
Total Face Value Of Loan:
115958.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2016-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115958
Current Approval Amount:
115958
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116869.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 962-1022
Add Date:
2013-01-30
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
13
Drivers:
11
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State