Search icon

BASSET HOMES, INC.

Company Details

Name: BASSET HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250301
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J BASSET JR Chief Executive Officer 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
BASSET HOMES, INC. DOS Process Agent 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-05-22 2025-03-31 Address 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2014-05-22 2025-03-31 Address 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2001-01-09 2014-05-22 Address PHILLIPS LYTLE HITCHCOCK ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331003331 2025-03-31 BIENNIAL STATEMENT 2025-03-31
220525002787 2022-05-25 BIENNIAL STATEMENT 2022-04-01
211006000922 2021-10-06 BIENNIAL STATEMENT 2021-10-06
170815006332 2017-08-15 BIENNIAL STATEMENT 2016-04-01
140522006043 2014-05-22 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38375.00
Total Face Value Of Loan:
38375.00
Date:
2020-04-07
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:
38600.00
Total Face Value Of Loan:
38600.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38375
Current Approval Amount:
38375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38639.36
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38600
Current Approval Amount:
38600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38860.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 227-9467
Add Date:
2004-02-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State