Search icon

THE BILICKI LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BILICKI LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1994 (32 years ago)
Entity Number: 1789490
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 25 East 4th St., Suite 15, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BILICKI LAW FIRM, P.C. DOS Process Agent 25 East 4th St., Suite 15, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BYRON A. BILICKI Chief Executive Officer 25 EAST 4TH ST., SUITE #15, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161452500
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-21 2020-11-20 Address FURNITURE MART BLDG, 111 W 2ND ST, STE 1000, JAMESTOWN, NY, 14701, 5209, USA (Type of address: Service of Process)
1997-12-31 1998-12-18 Name BILICKI & SIMPSON, P.C.
1996-02-28 1998-01-21 Address MARINE MIDLAND BANK BLDG, 201 N MAIN ST 2ND FL, JAMESTOWN, NY, 14701, 5209, USA (Type of address: Principal Executive Office)
1996-02-28 2002-01-09 Address 17 CHESTNUT ST, JAMESTOWN, NY, 14701, 3121, USA (Type of address: Chief Executive Officer)
1996-02-28 1998-01-21 Address MARINE MIDLAND BANK BLDG, 201 N MAIN ST 2ND FL, JAMESTOWN, NY, 14701, 5209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613002382 2022-06-13 BIENNIAL STATEMENT 2022-01-01
201120060114 2020-11-20 BIENNIAL STATEMENT 2018-01-01
040112002685 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020109002694 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000203002004 2000-02-03 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
83880.00
Total Face Value Of Loan:
83880.00
Date:
2020-04-14
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:
87000.00
Total Face Value Of Loan:
87000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$87,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,048.77
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $87,000
Jobs Reported:
7
Initial Approval Amount:
$83,880
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,472.91
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $83,875
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State