Search icon

THE BUSINESS NEEDS COMPANY, INC.

Company Details

Name: THE BUSINESS NEEDS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 1954259
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE A BOHLMAN Chief Executive Officer 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548

History

Start date End date Type Value
2007-09-20 2024-02-06 Address 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
2007-09-20 2024-02-06 Address 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
2003-08-26 2007-09-20 Address 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2003-08-26 2007-09-20 Address 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2003-08-26 2007-09-20 Address 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1997-09-17 2003-08-26 Address 145 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1997-09-17 2003-08-26 Address 145 S. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-09-17 2003-08-26 Address 145 S. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1995-09-07 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-07 1997-09-17 Address 143 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004911 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
130920002234 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110923002390 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090901002579 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070920002147 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051104002909 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030826002102 2003-08-26 BIENNIAL STATEMENT 2003-09-01
011001002297 2001-10-01 BIENNIAL STATEMENT 2001-09-01
991020002157 1999-10-20 BIENNIAL STATEMENT 1999-09-01
970917002186 1997-09-17 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305827006 2020-04-09 0219 PPP 4201 SHORTSVILLE RD, SHORTSVILLE, NY, 14548-9759
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHORTSVILLE, ONTARIO, NY, 14548-9759
Project Congressional District NY-24
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8055.44
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State