Search icon

BASIL LEASE CORP.

Company Details

Name: BASIL LEASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1987 (38 years ago)
Entity Number: 1135939
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BASIL GROUP 401K PLAN 2023 161290262 2024-06-14 BASIL LEASE CORP 43
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing JOHN BASIL
BASIL LEASE CORP. 401K PLAN 2023 161290262 2024-07-11 BASIL LEASE CORP 43
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2022 161290262 2023-07-14 BASIL LEASE CORP 38
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2021 161290262 2022-06-29 BASIL LEASE CORP 42
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JOHN BASIL
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2020 161290262 2021-06-08 BASIL LEASE CORP 42
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2019 161290262 2020-07-20 BASIL LEASE CORP 46
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2018 161290262 2019-10-08 BASIL LEASE CORP 38
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2017 161290262 2018-07-13 BASIL LEASE CORP 45
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2016 161290262 2017-07-18 BASIL LEASE CORP 37
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOHN BASIL
THE BASIL GROUP 401K PLAN 2015 161290262 2016-07-20 BASIL LEASE CORP 28
File View Page
Three-digit plan number (PN) 334
Effective date of plan 1995-01-01
Business code 441110
Sponsor’s telephone number 7166310400
Plan sponsor’s address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JOHN BASIL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN A BASIL Chief Executive Officer 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-08-13 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2024-01-18 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-08-13 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-12-20 2024-01-18 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-03-27 2018-12-20 Address 4131 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-03-27 2018-12-20 Address 4131 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813003726 2024-08-12 RESTATED CERTIFICATE 2024-08-12
240118004408 2024-01-18 BIENNIAL STATEMENT 2024-01-18
181220006638 2018-12-20 BIENNIAL STATEMENT 2017-01-01
150922002033 2015-09-22 BIENNIAL STATEMENT 2015-01-01
081231002347 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070327002094 2007-03-27 BIENNIAL STATEMENT 2007-01-01
050214002611 2005-02-14 BIENNIAL STATEMENT 2005-01-01
040922002694 2004-09-22 BIENNIAL STATEMENT 2003-01-01
010126002491 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990217002230 1999-02-17 BIENNIAL STATEMENT 1999-01-01

CFPB Complaint

Complaint Id Date Received Issue Product
2841673 2018-03-13 Attempts to collect debt not owed Debt collection
Tags Servicemember
Issue Attempts to collect debt not owed
Timely Yes
Company Basil Lease Corp.
Product Debt collection
Sub Issue Debt was already discharged in bankruptcy and is no longer owed
Sub Product Auto debt
Date Received 2018-03-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-04-25
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided Consent withdrawn

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860877108 2020-04-14 0296 PPP 4131 Sheridan Drive, Williamsville, NY, 14221
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513335
Loan Approval Amount (current) 513335
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 37
NAICS code 441120
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 516513.46
Forgiveness Paid Date 2020-12-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State