Search icon

POK-A-DOT OF BATAVIA LTD.

Company Details

Name: POK-A-DOT OF BATAVIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1991 (34 years ago)
Entity Number: 1540798
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 233 ELLICOTT STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POK-A-DOT OF BATAVIA LTD 401(K) PLAN 2023 161395470 2024-09-30 POK-A-DOT OF BATAVIA LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8185816998
Plan sponsor’s address 233 ELLICOTT ST, BATAVIA, NY, 14020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
POK-A-DOT OF BATAVIA LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 161395470 2023-07-24 POK-A-DOT OF BATAVIA LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8185816998
Plan sponsor’s address 233 ELLICOTT ST, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing TIMOTHY RAY BEERS
POK-A-DOT OF BATAVIA LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 161395470 2022-06-30 POK-A-DOT OF BATAVIA LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8185816998
Plan sponsor’s address 233 ELLICOTT ST, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
POK-A-DOT OF BATAVIA LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 161395470 2021-07-07 POK-A-DOT OF BATAVIA LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8185816998
Plan sponsor’s address 233 ELLICOTT ST, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
PHYLLIS BEERS Chief Executive Officer 233 ELLICOTT STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
POK-A-DOT OF BATAVIA LTD. DOS Process Agent 233 ELLICOTT STREET, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 233 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-28 2023-02-14 Address 233 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2020-07-28 2023-02-14 Address 233 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2001-04-20 2020-07-28 Address 229 ELLICOTT ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1992-11-05 2020-07-28 Address 410 SOUTH JACKSON ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1991-04-17 2001-04-20 Address 231 ELLICOTT ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1991-04-17 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230214000007 2023-02-14 BIENNIAL STATEMENT 2021-04-01
200728060405 2020-07-28 BIENNIAL STATEMENT 2019-04-01
130418002200 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110510002558 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090324002518 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070406003172 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050614002690 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030415002360 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010420002623 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990409002110 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360068307 2021-01-30 0296 PPS 229 Ellicott St, Batavia, NY, 14020-3520
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28507
Loan Approval Amount (current) 28507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3520
Project Congressional District NY-24
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 28730.37
Forgiveness Paid Date 2021-11-16
4036218201 2020-08-05 0296 PPP 233 ELLICOTT STREET, BATAVIA, NY, 14020-3520
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20362
Loan Approval Amount (current) 20362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-3520
Project Congressional District NY-24
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20517.09
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State