Search icon

BOSHART ENTERPRISES AND AIRCRAFT SERVICES, INC.

Company Details

Name: BOSHART ENTERPRISES AND AIRCRAFT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1992 (33 years ago)
Entity Number: 1619887
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 4701 EAST SAILE DRIVE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4701 EAST SAILE DRIVE, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
JEFFREY M. BOSHART Chief Executive Officer 4701 EAST SAILE DRIVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2004-03-12 2008-03-11 Address 4600 E SAILE DR, GENESEE COUNTY AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-03-12 Address EAST SAILLE DRIVE, GENESEE COUNTY AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-09 2008-03-11 Address EAST SAILLE DRIVE, GENESEE COUNTY AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-06-09 2008-03-11 Address GENESEE COUNTY AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1992-03-11 1993-06-09 Address GENESEE COUNTY AIRPORT, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309061237 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305008406 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007002 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140507002248 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120413002863 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002160 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080311002366 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002685 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040312002065 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020225003142 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508638609 2021-03-25 0296 PPS 4701 E Saile Dr, Batavia, NY, 14020-1088
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79845
Loan Approval Amount (current) 79845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1088
Project Congressional District NY-24
Number of Employees 8
NAICS code 336413
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80426.09
Forgiveness Paid Date 2021-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State