Search icon

JERRY BILES SERVICE, INC.

Company Details

Name: JERRY BILES SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149192
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3650 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD W BILES, SR DOS Process Agent 3650 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RITA M BILES Chief Executive Officer 3650 NORTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2011-07-08 2021-06-02 Address 3650 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2001-06-15 2011-07-08 Address 3650 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-06-15 2011-07-08 Address 3650 N. BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2001-06-15 2011-07-08 Address 3650 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1999-06-16 2001-06-15 Address 3650 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-06-16 2001-06-15 Address 3650 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-06-03 2001-06-15 Address 3650 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061237 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190610060359 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170601007464 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150608006402 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130613006332 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110708002127 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090604002213 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070611002458 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050809002860 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030528002449 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263127203 2020-04-15 0296 PPP 3650 N. Buffalo Road, Orchard Park, NY, 14127
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20134.79
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State