Search icon

BASIL TRANS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BASIL TRANS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1993 (32 years ago)
Entity Number: 1757658
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A BASIL Chief Executive Officer 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
BASIL TRANS CORPORATION DOS Process Agent 4131 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2011-11-28 2018-12-20 Address 6868 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-11-28 2018-12-20 Address 6868 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-12-04 2011-11-28 Address 6868 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1995-10-10 2011-11-28 Address 6930 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-10-10 2011-11-28 Address 6930 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181220006635 2018-12-20 BIENNIAL STATEMENT 2017-09-01
130913006441 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111128002280 2011-11-28 BIENNIAL STATEMENT 2011-09-01
011204000158 2001-12-04 CERTIFICATE OF CHANGE 2001-12-04
971016002237 1997-10-16 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$123,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,687.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,026
Utilities: $2,282
Mortgage Interest: $8,410
Rent: $31,800
Refinance EIDL: $0
Healthcare: $13382
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State