Search icon

POK-A-DOT OF BATAVIA LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161395470
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
140436.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
28507.00
Total Face Value Of Loan:
28507.00
Date:
2020-08-05
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:
20362.00
Total Face Value Of Loan:
20362.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$28,507
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,507
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$28,730.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $28,505
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$20,362
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,362
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,517.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State