Search icon

BONISZEWSKI ENTERPRISES, INC.

Company Details

Name: BONISZEWSKI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141476
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 50 REHM RD, LANCASTER, NY, United States, 14086
Principal Address: 50 REHM ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN BONISZEWSKI DOS Process Agent 50 REHM RD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KEVIN BONISZEWSKI Chief Executive Officer 50 REHM ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 50 REHM ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-11-27 Address 50 REHM RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1999-05-18 2021-05-04 Address 50 REHM ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1999-05-18 2007-05-10 Address 50 REHM RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1999-05-18 2024-11-27 Address 50 REHM ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1997-05-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-08 1999-05-18 Address 170 NORTH CREEK DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000878 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210504060507 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061571 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006030 2017-05-01 BIENNIAL STATEMENT 2017-05-01
130506007324 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002425 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090424002478 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002587 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002903 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030502002658 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218447103 2020-04-10 0296 PPP 50 Rehm Road, LANCASTER, NY, 14086-1068
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-1068
Project Congressional District NY-23
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9985.71
Forgiveness Paid Date 2021-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State