Search icon

GOLDEN HOMES BY BAHMAN, INC.

Company Details

Name: GOLDEN HOMES BY BAHMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753635
ZIP code: 00000
County: Erie
Place of Formation: New York
Address: 1500 LIBERTY BLDG, BUFFALO, NY, United States, 00000
Principal Address: 8650 GOLDEN ROD CT, EAT AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAHMAN-BAVIFARD Chief Executive Officer PO BOX 328, E. AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
C/O WILLIAM P WILES ESQ DOS Process Agent 1500 LIBERTY BLDG, BUFFALO, NY, United States, 00000

History

Start date End date Type Value
1999-10-01 2009-08-28 Address PO BOX 328, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1997-09-16 1999-10-01 Address PO BOX 1715, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-09-16 Address 1500 LIBERTY BLDG., BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926006196 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002816 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090828002312 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070912002488 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051108003251 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002903 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907002649 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991001002274 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970916002381 1997-09-16 BIENNIAL STATEMENT 1997-09-01
930901000074 1993-09-01 CERTIFICATE OF INCORPORATION 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881767806 2020-06-04 0296 PPP 8650 Golden Rod Ct, EAST AMHERST, NY, 14051-2071
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-2071
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10491.75
Forgiveness Paid Date 2021-05-14
5562818906 2021-04-30 0296 PPS 8650 Golden Rod Ct, East Amherst, NY, 14051-2071
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2071
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10446.44
Forgiveness Paid Date 2021-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State