Search icon

COMMERCIAL BUILDOUTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL BUILDOUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795906
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 210 CREEK RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BALCERZAK Chief Executive Officer 210 CREEK RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CREEK RD, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
DANIEL R. METSCHL, ESQ. Agent 350 ELMWOOD AVE., NEW YORK, NY, 14222

Form 5500 Series

Employer Identification Number (EIN):
161453403
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-07 2014-04-04 Address 200 CREEK RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2008-02-07 2014-04-04 Address 200 CREEK RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-02-07 2014-04-04 Address 200 CREEK RD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2002-02-12 2008-02-07 Address 8220 HILLSIDE ST, ANGOLA, NY, 14006, 9770, USA (Type of address: Chief Executive Officer)
1996-02-28 2008-02-07 Address 8220 HILLSIDE ST, ANGOLA, NY, 14006, 9770, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140404002587 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120323002877 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100317003074 2010-03-17 BIENNIAL STATEMENT 2010-02-01
091127000122 2009-11-27 CERTIFICATE OF AMENDMENT 2009-11-27
080207002407 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53445.00
Total Face Value Of Loan:
53445.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
48832.00
Total Face Value Of Loan:
48832.00
Date:
2010-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48832
Current Approval Amount:
48832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49110.53
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53445
Current Approval Amount:
53445
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53693.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State