Search icon

KINGSBORO LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSBORO LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1952 (73 years ago)
Entity Number: 85688
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: GREGORY STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: 22 GREGORY ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DONALD B WICKSELL Chief Executive Officer GREGORY ST, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
KINGSBORO LUMBER CO., INC. DOS Process Agent GREGORY STREET, GLOVERSVILLE, NY, United States, 12078

Form 5500 Series

Employer Identification Number (EIN):
141394062
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address GREGORY ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2020-12-02 2025-03-13 Address GREGORY STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2008-12-19 2025-03-13 Address GREGORY ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-12-19 Address GREGORY ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2002-12-04 2006-12-18 Address GREGORY ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313001882 2025-03-13 BIENNIAL STATEMENT 2025-03-13
201202060710 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006186 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006072 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141203006441 2014-12-03 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130940.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 725-2940
Add Date:
2004-11-22
Operation Classification:
Private(Property)
power Units:
7
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State