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: Principal Executive Office)
1999-06-10 2001-02-12 Address 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1999-06-10 2001-02-12 Address 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1993-03-16 1999-06-10 Address 2852 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-06-10 Address 2852 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1991-01-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061229002800 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050216002852 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030114002096 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010212002421 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990610002438 1999-06-10 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198777102 2020-04-14 0296 PPP 5695 MAIN ST, WILLIAMSVILLE, NY, 14221
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
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 WILLIAMSVILLE, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 10
NAICS code 541211
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 Unanswered
Veteran Unanswered
Forgiveness Amount 137535.88
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State