Search icon

BASIL'S REPAIR INC.

Company Details

Name: BASIL'S REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234709
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: 12 MILL STREET, PERRY, NY, United States, 14530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN M HOY Chief Executive Officer 12 MILL ST, PERRY, NY, United States, 14530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MILL STREET, PERRY, NY, United States, 14530

History

Start date End date Type Value
2004-04-05 2006-03-20 Address 9485 SCIPIO ROAD, NUNDA, NY, 14517, USA (Type of address: Chief Executive Officer)
2000-04-07 2004-04-05 Address 2919 LAKE ROAD, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002580 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120611002024 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100505002221 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080311002684 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060320002360 2006-03-20 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29652.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State