Search icon

BIELER'S INDUSTRIAL FLOOR MAINTENANCE CO., INC.

Company Details

Name: BIELER'S INDUSTRIAL FLOOR MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1965 (60 years ago)
Entity Number: 191002
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3592 NO BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-662-7038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH BIELER Chief Executive Officer 3592 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3592 NO BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Licenses

Number Status Type Date End date Address
01719 Expired Mold Remediation Contractor License (SH126) 2022-03-08 2024-03-31 3592 No Buffalo Road, ORCHARD PARK, NY, 14127

History

Start date End date Type Value
1997-09-26 2016-01-11 Address 3592 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, 1996, USA (Type of address: Chief Executive Officer)
1995-07-03 1997-09-26 Address 3592 NO BUFFALO ROAD, ORCHARD PARK, NY, 14127, 1996, USA (Type of address: Chief Executive Officer)
1965-09-21 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1965-09-21 1995-07-03 Address 986 EAST LAKE AVE., ORCHARD PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111006180 2016-01-11 BIENNIAL STATEMENT 2015-09-01
130906006120 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919002745 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090827002779 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070907002083 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051103003651 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030904002327 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010823002578 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991005002097 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970926002393 1997-09-26 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016788205 2020-08-07 0296 PPP 3592 North Buffalo Street, ORCHARD PARK, NY, 14127-1934
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344535
Loan Approval Amount (current) 344535
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 ORCHARD PARK, ERIE, NY, 14127-1934
Project Congressional District NY-23
Number of Employees 87
NAICS code 561720
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 348386.24
Forgiveness Paid Date 2021-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State