Search icon

47 BASSETT ROAD, INC.

Company Details

Name: 47 BASSETT ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1986 (39 years ago)
Entity Number: 1062033
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 47 BASSETT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 BASSETT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOSEPH VITALE Chief Executive Officer 47 BASSETT ROAD, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327441 Alcohol sale 2023-04-14 2023-04-14 2025-04-30 2795 DELAWARE AVE, KENMORE, New York, 14217 Restaurant
0370-23-327441 Alcohol sale 2023-04-14 2023-04-14 2025-04-30 2795 DELAWARE AVE, KENMORE, New York, 14217 Food & Beverage Business

History

Start date End date Type Value
1986-03-04 1994-04-20 Address 47 BASSETT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100325003290 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080418002065 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060322002548 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040407002528 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020228002784 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000320002194 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980312002551 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940420002760 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930526002201 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B328597-2 1986-03-04 CERTIFICATE OF INCORPORATION 1986-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917978603 2021-03-20 0296 PPS 2795 Delaware Ave, Kenmore, NY, 14217-2703
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56980
Loan Approval Amount (current) 56980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2703
Project Congressional District NY-26
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57395.25
Forgiveness Paid Date 2021-12-14
4951077803 2020-05-29 0296 PPP 2795 Delaware Ave, Kenmore, NY, 14217-2703
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2703
Project Congressional District NY-26
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41127.07
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State