Search icon

BRADFORD EXPLORATION, INC.

Company Details

Name: BRADFORD EXPLORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1998 (27 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 2275588
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 500 SENECA STREET, SUITE 503, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADFORD EXPLORATION, INC. DOS Process Agent 500 SENECA STREET, SUITE 503, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
DANIEL C MULLAN Chief Executive Officer 1281 GULF OF MEXICO DRIVE, #1007, LONGBOAT KEY, FL, United States, 34228

History

Start date End date Type Value
2016-07-01 2022-11-16 Address 1281 GULF OF MEXICO DRIVE, #1007, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
2016-07-01 2022-11-16 Address 500 SENECA STREET, SUITE 503, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2014-07-01 2016-07-01 Address 410A GULF OF MEXICO DRIVE, PO BOX 9365, LONGBOAT KEY, FL, 34228, 9365, USA (Type of address: Chief Executive Officer)
2010-08-02 2014-07-01 Address 1990 MAIN ST STE 750, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer)
2006-06-27 2016-07-01 Address 688 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2006-06-27 2010-08-02 Address 688 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2006-06-27 2016-07-01 Address 688 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2004-07-27 2006-06-27 Address 2495 MAIN STREET, SUITE 349, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-27 Address 2495 MAIN STREET, SUITE 349, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2004-07-27 2006-06-27 Address 2495 MAIN ST, STE 349, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221116003153 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
200730060041 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180706006623 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006339 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006196 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006528 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100802002690 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080717002610 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627002726 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040727002266 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096267102 2020-04-12 0296 PPP 500 Seneca Street, BUFFALO, NY, 14224
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29335
Loan Approval Amount (current) 29335
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 Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 484110
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 29697.47
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State