Search icon

YELWARF & REFEAHCS ENTERPRISES LTD.

Company Details

Name: YELWARF & REFEAHCS ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1986 (39 years ago)
Entity Number: 1049840
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4545 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT FRAWLEY Chief Executive Officer 4545 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PAT FRAWLEY DOS Process Agent 4545 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2004-01-06 2006-02-14 Address 917 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-14 Address 50 HARTWELL, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1998-01-12 2004-01-06 Address 2228 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1995-06-20 2004-01-06 Address 917 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-02-14 Address 917 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1986-01-13 1998-01-12 Address 200 DEXTER TERRACE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060214002440 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002276 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020206002746 2002-02-06 BIENNIAL STATEMENT 2002-01-01
000128002657 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980112002308 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950620002270 1995-06-20 BIENNIAL STATEMENT 1994-01-01
B309725-3 1986-01-13 CERTIFICATE OF INCORPORATION 1986-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078297400 2020-05-13 0296 PPP 70 LIVINGSTON ST, LANCASTER, NY, 14086-1918
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5275
Loan Approval Amount (current) 5275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-1918
Project Congressional District NY-23
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5338.16
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State