Search icon

B & B BLACK TOP ENTERPRISES, INC.

Company Details

Name: B & B BLACK TOP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162748
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 9284 ERIE ROAD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W PREGITZER Chief Executive Officer 9284 ERIE ROAD, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9284 ERIE ROAD, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
2001-04-30 2011-05-09 Address 9284 ERIE RD., ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)
2001-04-30 2011-05-09 Address 9284 ERIE RD., ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
1993-07-27 2001-04-30 Address 9284 ERIE ROAD, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)
1993-07-27 2011-05-09 Address 9284 ERIE ROAD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)
1993-07-27 2001-04-30 Address 9723 LENOX STREET, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-07-27 Address 9723 LENOX STREET, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)
1992-11-02 1993-07-27 Address 9284 ERIE ROAD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
1987-04-14 1993-07-27 Address 9284 ERIE RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429006037 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110509002232 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090511002008 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070412002302 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050516002084 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030414002071 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010430002070 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990505002453 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970423002035 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930727002300 1993-07-27 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731888601 2021-03-24 0296 PPS 9284 Erie Rd, Angola, NY, 14006-9272
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) 6500
Loan Approval Amount (current) 6500
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 Angola, ERIE, NY, 14006-9272
Project Congressional District NY-23
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 6547.19
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State