Search icon

BINGHAMTON HEALTH CAMPAIGN INCORPORATED

Company Details

Name: BINGHAMTON HEALTH CAMPAIGN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4876109
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 171 MATTHEWS ST, BINGHAMTON, NY, United States, 13905
Principal Address: 171 MATTHEWS STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINGHAMTON HEALTH CAMPAIGN INCORPORATED DOS Process Agent 171 MATTHEWS ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
MATTHEW GAWORS Chief Executive Officer 171 MATTHEWS STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 171 MATTHEWS STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 171 MATTHEWS STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-01 Address 171 MATTHEWS STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-01-01 Address 171 MATTHEWS ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2020-06-04 2023-10-23 Address 171 MATTHEWS STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2016-01-08 2023-10-23 Address 171 MATTHEWS ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2016-01-08 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101042446 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231023001686 2023-10-23 BIENNIAL STATEMENT 2022-01-01
200604061058 2020-06-04 BIENNIAL STATEMENT 2020-01-01
160108010588 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629627108 2020-04-11 0248 PPP 171 MATTHEWS ST, BINGHAMTON, NY, 13905-3317
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61761
Loan Approval Amount (current) 61761
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-3317
Project Congressional District NY-19
Number of Employees 6
NAICS code 451110
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 62469.98
Forgiveness Paid Date 2021-06-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State