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

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

Form 5500 Series

Employer Identification Number (EIN):
161290262
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01
2024-08-13 2025-04-09 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-04-09 Address 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409000751 2025-04-09 BIENNIAL STATEMENT 2025-04-09
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

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:
513335.00
Total Face Value Of Loan:
513335.00

CFPB Complaint

Date:
2018-03-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
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

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513335
Current Approval Amount:
513335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516513.46

Court Cases

Court Case Summary

Filing Date:
2021-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SOLES
Party Role:
Plaintiff
Party Name:
BASIL LEASE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
YARGER
Party Role:
Plaintiff
Party Name:
BASIL LEASE CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State