Search icon

OLUM'S OF BINGHAMTON, INC.

Company Details

Name: OLUM'S OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1947 (78 years ago)
Entity Number: 79346
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3701 VESTAL PARKWAY E., Olum's of Binghamton, Vestal, NY, United States, 13850
Principal Address: 3701 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
OLUM'S OF BINGHAMTON, INC. DOS Process Agent 3701 VESTAL PARKWAY E., Olum's of Binghamton, Vestal, NY, United States, 13850

Chief Executive Officer

Name Role Address
ANDREA LIVINGSTON Chief Executive Officer 3701 VESTAL PKWY EAST, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 3701 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 5
2023-12-06 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 5
2023-02-18 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 5
2022-11-30 2023-02-18 Shares Share type: PAR VALUE, Number of shares: 700000, Par value: 5
2021-02-04 2024-05-22 Address 3701 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2021-02-04 2024-05-22 Address 3701 VESTAL PARKWAY E, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2007-02-15 2021-02-04 Address 3701 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-02-15 2021-02-04 Address 3701 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2003-02-14 2007-02-15 Address 3701 VESTAL PKWY E, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522002971 2024-05-22 BIENNIAL STATEMENT 2024-05-22
210204060518 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190208060433 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170213006384 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150203007260 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006286 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110214002185 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002012 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070215002549 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050329002540 2005-03-29 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307690347 0215800 2005-03-24 95 MAIN STREET, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-24
Emphasis L: ERGOINIT1, S: AMPUTATIONS
Case Closed 2005-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-03-28
Abatement Due Date 2005-04-30
Current Penalty 893.75
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2005-03-28
Abatement Due Date 2005-04-15
Current Penalty 893.75
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
307690354 0215800 2005-03-24 95 MAIN STREET, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-03-24
Emphasis L: ERGOINIT1, S: ERGONOMICS
Case Closed 2005-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-03-28
Abatement Due Date 2005-04-30
Current Penalty 536.25
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 42
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364917102 2020-04-15 0248 PPP 3701 Vestal Parkway East, Vestal, NY, 13850
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) 1490485
Loan Approval Amount (current) 1490485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 175
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1502490.55
Forgiveness Paid Date 2021-02-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State