Search icon

BRADFORD PLACE ENTERPRISES, LLC

Company Details

Name: BRADFORD PLACE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229158
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5660 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5660 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2010-03-08 2025-05-01 Address 5660 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-02-21 2010-03-08 Address 4221 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1998-02-17 2008-02-21 Address 404 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049815 2025-05-01 BIENNIAL STATEMENT 2025-05-01
201026060051 2020-10-26 BIENNIAL STATEMENT 2020-02-01
120316002762 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100308002848 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080221002975 2008-02-21 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20312.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State