Search icon

BINNEWATER ICE COMPANY, INC.

Company Details

Name: BINNEWATER ICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1978 (47 years ago)
Entity Number: 484621
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 25 S PINE ST, KINGSTON, NY, United States, 12401
Address: 25 S PINE ST, 25 SOUTH PINE ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINNEWATER ICE COMPANY, INC. DOS Process Agent 25 S PINE ST, 25 SOUTH PINE ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MARSHALL GOGG Chief Executive Officer 25 S PINE ST, 83 JONSTON AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-04 Address 25 S PINE ST, 83 JONSTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-04-17 2024-08-04 Address 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1996-04-25 2006-04-17 Address 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1996-04-25 2024-08-04 Address 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1978-04-21 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-21 1996-04-25 Address 25 SOUTH PINE ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000370 2024-08-04 BIENNIAL STATEMENT 2024-08-04
20130613016 2013-06-13 ASSUMED NAME LLC INITIAL FILING 2013-06-13
120517002211 2012-05-17 BIENNIAL STATEMENT 2012-04-01
080527002104 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060417002671 2006-04-17 BIENNIAL STATEMENT 2006-04-01
960425002451 1996-04-25 BIENNIAL STATEMENT 1996-04-01
A480849-6 1978-04-21 CERTIFICATE OF INCORPORATION 1978-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342947405 0213100 2018-02-14 25 SOUTH PINE STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-14
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2018-02-27
Abatement Due Date 2018-04-30
Current Penalty 1500.0
Initial Penalty 2217.0
Final Order 2018-03-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) At the Binnewater Ice Company, Inc. warehouse, on February 14, 2018, employees were operating industrial lift trucks without being trained.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229727106 2020-04-15 0202 PPP 25 South Pine Street, Kingston, NY, 12401-6231
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107900
Loan Approval Amount (current) 107900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-6231
Project Congressional District NY-18
Number of Employees 7
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109153.41
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State