Search icon

BAKEWELL FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
5625.00
Total Face Value Of Loan:
5625.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,055.21
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,000
Jobs Reported:
1
Initial Approval Amount:
$5,625
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,653.75
Servicing Lender:
Inner Lakes FCU
Use of Proceeds:
Payroll: $5,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State