Search icon

9 BERESFORD COURT, INC.

Company Details

Name: 9 BERESFORD COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961667
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221
Address: C/O THE WILLIAMSVILLE LAW CENT, 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE I. FREID Chief Executive Officer 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
9 BERESFORD COURT, INC. DOS Process Agent C/O THE WILLIAMSVILLE LAW CENT, 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2009-10-27 2019-10-28 Address 17 BERESFORD CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1995-10-03 2009-10-27 Address 6653 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028060279 2019-10-28 BIENNIAL STATEMENT 2019-10-01
180315006136 2018-03-15 BIENNIAL STATEMENT 2017-10-01
131030002107 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111020002506 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091027002691 2009-10-27 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23157.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State