Search icon

BRADFORD EXPLORATION, INC.

Company claim

Is this your business?

Get access!

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 500 SENECA STREET, SUITE 503, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2016-07-01 2022-11-16 Address 1281 GULF OF MEXICO DRIVE, #1007, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
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 2010-08-02 Address 688 DELAWARE AVE, BUFFALO, NY, 14209, 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
29335.00
Total Face Value Of Loan:
29335.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29335
Current Approval Amount:
29335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29697.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State