Search icon

BVE ASSOCIATES, P.E., L.A., L.S., D.P.C.

Company Details

Name: BVE ASSOCIATES, P.E., L.A., L.S., D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (36 years ago)
Entity Number: 1307980
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 16000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G. VARS Chief Executive Officer 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BME ASSOCIATES DOS Process Agent 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2015-04-03 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2014-11-03 2024-03-04 Address 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-04-25 2015-04-03 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2004-12-14 2024-03-04 Address 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2004-02-20 2014-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2003-06-04 2013-09-16 Name BONCKE, P.E., ELDRED, P.E., VARS, P.E., ASSOCIATES, P.C.
2001-11-02 2004-02-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2001-10-03 2003-06-04 Name BONCKE, P.E., ELDRED, P.E., ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
240304000204 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201104060634 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190103060787 2019-01-03 BIENNIAL STATEMENT 2018-11-01
150403000548 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
141103008205 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140425000163 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
130916000597 2013-09-16 CERTIFICATE OF AMENDMENT 2013-09-16
121106006073 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110110002492 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081107002291 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540817101 2020-04-15 0219 PPP 10 Liftbridge Lane East, Fairport, NY, 14450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433945
Loan Approval Amount (current) 433945
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 Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 28
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437594.89
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State