Search icon

BROKX ENTERPRISES, INC.

Company Details

Name: BROKX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804290
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 2877 S CREEK RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. BROKX Chief Executive Officer 2877 S CREEK RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
JOHN A. BROKX DOS Process Agent 2877 S CREEK RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1996-04-26 2002-03-04 Address 245 PROSPECT AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1996-04-26 2002-03-04 Address 245 PROSPECT AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1996-04-26 2002-03-04 Address 245 PROSPECT AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1994-03-17 1996-04-26 Address 150 SOUTH LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120413002163 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100329002094 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080229002713 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060321003369 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040312002071 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020304002257 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000406002492 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980327002081 1998-03-27 BIENNIAL STATEMENT 1998-03-01
960426002158 1996-04-26 BIENNIAL STATEMENT 1996-03-01
940317000330 1994-03-17 CERTIFICATE OF INCORPORATION 1994-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841538403 2021-02-04 0296 PPS 2877 S Creek Rd, Hamburg, NY, 14075-6020
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6020
Project Congressional District NY-23
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45258.9
Forgiveness Paid Date 2021-09-07
4728137206 2020-04-27 0296 PPP 2877 S Creek Rd, Hamburg, NY, 14075-6020
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6020
Project Congressional District NY-23
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45452.47
Forgiveness Paid Date 2021-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State