Search icon

A & B HERITAGE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: A & B HERITAGE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (36 years ago)
Entity Number: 1392401
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN: R. FLEMING, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 2957 ALT BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BETHANY BERNATOVICZ Chief Executive Officer 2957 ALT BLVD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
HODGSON, RUSS, ANDREWS, WOODS, & GOODYEAR DOS Process Agent ATTN: R. FLEMING, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-775-3329
Contact Person:
SUE FRIESEN
Ownership and Self-Certifications:
Woman Owned
User ID:
P1743739

Unique Entity ID

Unique Entity ID:
WJJLR9E9HKG6
CAGE Code:
6XMB3
UEI Expiration Date:
2025-10-18

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2013-06-24

Commercial and government entity program

CAGE number:
0YMX9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-08-22

Contact Information

POC:
ANDY BERNATOVICZ

History

Start date End date Type Value
1999-11-03 2001-10-09 Address 171 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1997-10-22 2001-10-09 Address 171 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-10-27 1999-11-03 Address 875 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-09-01 1993-10-27 Address 875 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-10-22 Address 875 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190125000714 2019-01-25 CERTIFICATE OF MERGER 2019-01-31
140114002329 2014-01-14 BIENNIAL STATEMENT 2013-10-01
111027002476 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091006002137 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071017002899 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
398927.00
Total Face Value Of Loan:
398927.00
Date:
2020-04-13
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:
333392.00
Total Face Value Of Loan:
333392.00
Date:
2020-04-13
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:
333392.00
Total Face Value Of Loan:
333392.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$398,927
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$398,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,369.79
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $398,925
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$333,392
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,638.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $333,392

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State