Search icon

BW'S BARBECUE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BW'S BARBECUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913906
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3990 MCKINLEY PKWY #1, BUFFALO, NY, United States, 14219
Principal Address: 5695 SCHERFF ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY POHLIMAN DOS Process Agent 3990 MCKINLEY PKWY #1, BUFFALO, NY, United States, 14219

Chief Executive Officer

Name Role Address
BRUCE E WILL Chief Executive Officer 5007 LAKE AVE, BLASDELL, NY, United States, 14219

Licenses

Number Type Date Last renew date End date Address Description
0340-23-328021 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 5007 LAKE AVE, BLASDELL, New York, 14219 Restaurant

History

Start date End date Type Value
2007-05-07 2009-03-30 Address 5695 SCHERFF ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-03-30 Address 3993 S PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2001-04-13 2007-05-07 Address 3993 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1997-04-21 2007-05-07 Address 5695 SCHERFF RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-04-21 2007-05-07 Address 5695 SCHERFF RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110504002917 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002028 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070507002583 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050608002410 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030428002459 2003-04-28 BIENNIAL STATEMENT 2003-04-01

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:
182700.00
Total Face Value Of Loan:
182700.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242396
Current Approval Amount:
242396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243232.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State