Name: | BOWERS & SONS HARDWOOD LUMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1982 (42 years ago) |
Entity Number: | 794438 |
ZIP code: | 13363 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9523 STATE ROUTE 26, LEE CENTER, NY, United States, 13363 |
Principal Address: | 9523 STATE RTE 26, LEE CENTER, NY, United States, 13363 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1AA95 | Active | U.S./Canada Manufacturer | 1985-06-21 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | KAY COOKE |
Phone | +1 315-337-1621 |
Fax | +1 315-337-0866 |
Address | 9523 STATE RTE 26, LEE CENTER, ONEIDA, NY, 13363 2610, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JONAS BOWERS | Chief Executive Officer | 9523 STATE RTE 26, LEE CENTER, NY, United States, 13363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9523 STATE ROUTE 26, LEE CENTER, NY, United States, 13363 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2018-11-06 | Address | 9523 STATE RTE 26, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2002-09-06 | Address | 9523 STATE RTE 26, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2001-07-02 | Address | STOKES HILL RD, LEE CENTER, NY, 13363, USA (Type of address: Service of Process) |
1982-09-22 | 1996-12-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1982-09-22 | 1996-08-29 | Address | INC., STOKES HILL RD., LEE CENTER, NY, 13363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106002030 | 2018-11-06 | BIENNIAL STATEMENT | 2018-09-01 |
060831002473 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041105002592 | 2004-11-05 | BIENNIAL STATEMENT | 2004-09-01 |
020906002247 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
010702000662 | 2001-07-02 | CERTIFICATE OF CHANGE | 2001-07-02 |
980902002123 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
961217000541 | 1996-12-17 | CERTIFICATE OF AMENDMENT | 1996-12-17 |
960829002048 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
A905048-4 | 1982-09-22 | CERTIFICATE OF INCORPORATION | 1982-09-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3738075001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3933537202 | 2020-04-27 | 0248 | PPP | 9523 STATE RTE 26, Lee Center, NY, 13363-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5820888310 | 2021-01-25 | 0248 | PPS | 9523 State Route 26, Lee Center, NY, 13363-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1068952 | Intrastate Non-Hazmat | 2023-03-06 | 10000 | 2020 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State