Search icon

BUILDERS SUPPLY AND LUMBER INC.

Company Details

Name: BUILDERS SUPPLY AND LUMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1963 (61 years ago)
Entity Number: 161583
ZIP code: 14051
County: Erie
Place of Formation: New York
Principal Address: 5555 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Address: 8167 Stahley Rd, East Amherst, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L FELBER Chief Executive Officer 5555 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8167 Stahley Rd, East Amherst, NY, United States, 14051

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 2821, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-11-10 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 2821, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-05-16 2023-05-16 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 2821, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-11-10 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-11-10 Address 8167 STAHLEY RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2023-05-16 2023-05-16 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-11-30 2023-05-16 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 2821, USA (Type of address: Chief Executive Officer)
2010-02-02 2011-11-30 Address 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 2821, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110001117 2023-11-10 BIENNIAL STATEMENT 2023-11-01
230516001368 2023-05-16 BIENNIAL STATEMENT 2021-11-01
191108060121 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171103006766 2017-11-03 BIENNIAL STATEMENT 2017-11-01
131120006315 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111130002112 2011-11-30 BIENNIAL STATEMENT 2011-11-01
100202003139 2010-02-02 BIENNIAL STATEMENT 2009-11-01
071107002236 2007-11-07 BIENNIAL STATEMENT 2007-11-01
031219002202 2003-12-19 BIENNIAL STATEMENT 2003-11-01
011120002570 2001-11-20 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858557103 2020-04-13 0296 PPP 5555 TRANSIT RD, WILLIAMSVILLE, NY, 14221-2821
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152535
Loan Approval Amount (current) 152535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-2821
Project Congressional District NY-26
Number of Employees 16
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153646.62
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State