Search icon

AL BOXALL'S CONCESSIONS, INC.

Company Details

Name: AL BOXALL'S CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1966 (58 years ago)
Entity Number: 204288
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 153 KETTERING DR, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J KIRWAN Chief Executive Officer 153 KETTERING DR, TONAWANDA, NY, United States, 14223

DOS Process Agent

Name Role Address
TIMOTHY J KIRWAN DOS Process Agent 153 KETTERING DR, TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 153 KETTERING DR, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1996-12-02 2024-11-05 Address 153 KETTERING DR, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
1996-12-02 2024-11-05 Address 153 KETTERING DR, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-12-02 Address 206 LAMONT DRIVE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-12-02 Address 206 LAMONT DRIVE, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1995-06-27 1996-12-02 Address 206 LAMONT DRIVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1966-11-28 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-11-28 1995-06-27 Address 927 ELLICOTT SQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002762 2024-11-05 BIENNIAL STATEMENT 2024-11-05
001106002539 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981104002491 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961202002189 1996-12-02 BIENNIAL STATEMENT 1996-11-01
950627002562 1995-06-27 BIENNIAL STATEMENT 1993-11-01
C213407-3 1994-08-02 ASSUMED NAME CORP INITIAL FILING 1994-08-02
589332-3 1966-11-28 CERTIFICATE OF INCORPORATION 1966-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115718508 2021-02-18 0296 PPS 7 Willow Ridge Ln, Lancaster, NY, 14086-3255
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96140
Loan Approval Amount (current) 96140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-3255
Project Congressional District NY-23
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96780.06
Forgiveness Paid Date 2021-10-20
4608887410 2020-05-10 0296 PPP 7 WILLOW RIDGE LN, LANCASTER, NY, 14086-3255
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96138
Loan Approval Amount (current) 96138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-3255
Project Congressional District NY-23
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96938.71
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
349478 Interstate 2025-01-20 1 2024 2 2 Private(Property)
Legal Name AL BOXALL'S CONCESSIONS INC
DBA Name -
Physical Address 8396 LEWISTON ROAD, BATAVIA, NY, 14020, US
Mailing Address 153 KETTERING DRIVE, TONAWANDA, NY, 14150, US
Phone (716) 510-7711
Fax -
E-mail JANICE@SIPPELCPA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State