Search icon

BANAS MORTGAGE CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BANAS MORTGAGE CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440202
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 27 NORTH LONG ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. BANAS Chief Executive Officer 27 NORTH LONG ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 NORTH LONG ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161374411
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-22 2012-07-20 Address 5888 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-04-22 2012-07-20 Address 5888 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1992-11-02 2012-07-20 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-11-02 1996-04-22 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-11-02 1996-04-22 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060125 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140424006354 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120720002764 2012-07-20 BIENNIAL STATEMENT 2012-04-01
960422002668 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000046003511 1993-09-13 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
42442.50
Total Face Value Of Loan:
42442.50
Date:
2020-04-11
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42442.5
Current Approval Amount:
42442.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42706.46
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43514.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State