Search icon

BAKEWELL FINANCIAL SERVICES, INC.

Company Details

Name: BAKEWELL FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279101
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 516 LAFAYETTE ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. RICK BAKEWELL DOS Process Agent 516 LAFAYETTE ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RICHARD S BAKEWELL Chief Executive Officer PO BOX 192, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-07-07 2012-08-10 Address 508 LAFAYETTE ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1998-07-15 2012-08-10 Address 508 LAFAYETTE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711006424 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140822006161 2014-08-22 BIENNIAL STATEMENT 2014-07-01
120810002151 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100805002021 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080718003284 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060710002763 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040803002706 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020718002195 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000707002228 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980715000242 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955867409 2020-05-11 0296 PPP 516 Lafayette Street, Jamestown, NY, 14701-4949
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4949
Project Congressional District NY-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5055.21
Forgiveness Paid Date 2021-06-30
1941208401 2021-02-02 0296 PPS 516 Lafayette St, Jamestown, NY, 14701-4949
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109373
Servicing Lender Name Inner Lakes FCU
Servicing Lender Address 19-21 E Main St, WESTFIELD, NY, 14787-1319
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4949
Project Congressional District NY-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109373
Originating Lender Name Inner Lakes FCU
Originating Lender Address WESTFIELD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5653.75
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State