Search icon

FEELEY, BONAVENTURA & HYZY CPA, P.C.

Company Details

Name: FEELEY, BONAVENTURA & HYZY CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498713
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: PO Box 507, Stoneway Drive, Clarence, NY, United States, 14031
Principal Address: 10550 Stoneway Drive, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FEELEY Chief Executive Officer PO BOX 507, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
ANTHONY BONAVENTURA DOS Process Agent PO Box 507, Stoneway Drive, Clarence, NY, United States, 14031

History

Start date End date Type Value
2023-09-05 2023-09-05 Address PO BOX 507, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-02-12 2023-09-05 Address 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-02-12 2023-09-05 Address 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-06-10 2001-02-12 Address 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905004496 2023-09-05 BIENNIAL STATEMENT 2023-01-01
210928002024 2021-09-28 BIENNIAL STATEMENT 2021-09-28
130109007147 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110126003022 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090108002671 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136200
Current Approval Amount:
136200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137535.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State