Search icon

BACK TO BASICS OUTREACH MINISTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK TO BASICS OUTREACH MINISTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054456
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1370 WILLIAM STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 WILLIAM STREET, BUFFALO, NY, United States, 14206

Unique Entity ID

Unique Entity ID:
NENCLDV4XMR1
CAGE Code:
52TN4
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2008-05-08

Commercial and government entity program

CAGE number:
52TN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
JAMES GILES

History

Start date End date Type Value
2019-10-25 2025-06-23 Address 1370 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2019-08-12 2019-10-25 Address 1370 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2019-05-24 2019-08-12 Address 1370 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2014-07-21 2019-05-24 Address 1370 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1996-08-06 2014-07-21 Address 971 JEFFERSON AVENUE, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623000291 2025-06-20 CERTIFICATE OF CHANGE BY ENTITY 2025-06-20
191025000613 2019-10-25 CERTIFICATE OF AMENDMENT 2019-10-25
190812000423 2019-08-12 CERTIFICATE OF AMENDMENT 2019-08-12
190524000571 2019-05-24 CERTIFICATE OF AMENDMENT 2019-05-24
140721000979 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
185000.00
Total Face Value Of Loan:
185000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$185,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$187,265.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $185,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State