Search icon

BRISTOL VALLEY GROUP, INC.

Company Details

Name: BRISTOL VALLEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1991 (34 years ago)
Entity Number: 1507768
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4054 ROUTE 64, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R JACKSON Chief Executive Officer 4054 ROUTE 64, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4054 ROUTE 64, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2001-02-28 2003-01-29 Address 4054 RTE 64 AT RTE 20A, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2001-02-28 2003-01-29 Address 4054 RTE 64 AT RTE 20A, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-02-28 Address 4054 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1997-02-21 2003-01-29 Address 4054 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1997-02-21 2001-02-28 Address 4054 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-02-21 Address 4300 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-03-18 1997-02-21 Address 4300 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-03-18 1997-02-21 Address 4300 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1991-02-08 1993-03-18 Address 4300 ROUTE 64, CANADAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002567 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110216002133 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090130002537 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070306002864 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050310002040 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030129002727 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010228002745 2001-02-28 BIENNIAL STATEMENT 2001-02-01
970221002535 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940223002121 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930318002118 1993-03-18 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913317204 2020-04-16 0219 PPP 4054 State Route 64, CANANDAIGUA, NY, 14424
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30955.83
Forgiveness Paid Date 2021-02-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State