Search icon

SKY'S THE LIMIT J.B.C., INC.

Company Details

Name: SKY'S THE LIMIT J.B.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2000 (25 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 2500877
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN J. BUSCARINO DOS Process Agent 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
BENJAMIN J BUSCARINO Chief Executive Officer 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-01-10 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-21 2024-09-26 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-04-21 2024-09-26 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-04-11 2021-05-21 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-04-11 2004-04-21 Address 9220 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2002-04-11 2004-04-21 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-04-19 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-19 2002-04-11 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000566 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
210521060438 2021-05-21 BIENNIAL STATEMENT 2020-04-01
080508003292 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060426002595 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040421002633 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020411002343 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000419000743 2000-04-19 CERTIFICATE OF INCORPORATION 2000-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413807109 2020-04-11 0296 PPP 9220 Main St, CLARENCE, NY, 14031-1932
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147540
Loan Approval Amount (current) 147540
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 N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1932
Project Congressional District NY-23
Number of Employees 22
NAICS code 722511
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 148987.1
Forgiveness Paid Date 2021-04-14
3836038406 2021-02-05 0296 PPS 9220 Main St, Clarence, NY, 14031-1932
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name Tim Hortons
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 N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1932
Project Congressional District NY-23
Number of Employees 22
NAICS code 722513
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 145802.47
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State