Search icon

KEITH BEDNARZ HOME IMPROVEMENTS, INC.

Company Details

Name: KEITH BEDNARZ HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594911
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: HOME IMPROVEMENTS INC., 4141 LORING AVE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH BEDNARZ Chief Executive Officer 4141 LORING AVE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
KEITH BEDNARZ DOS Process Agent HOME IMPROVEMENTS INC., 4141 LORING AVE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2003-01-14 2009-03-12 Address 4141 LORING AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2003-01-14 2009-03-12 Address 4141 LORING AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2001-01-17 2009-03-12 Address 88 FLOHR AVE., W. SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312002006 2009-03-12 BIENNIAL STATEMENT 2009-01-01
030114002630 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010117000541 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313199523 0213600 2009-05-01 6275 WEST QUAKER ROAD, ORCHARD PARK, NY, 14127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-05-01
Case Closed 2009-07-21

Related Activity

Type Referral
Activity Nr 201338035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-06-08
Abatement Due Date 2009-06-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2009-06-08
Abatement Due Date 2009-06-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832278307 2021-01-23 0296 PPS 22 Helen Ave, Buffalo, NY, 14219-1712
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9698
Loan Approval Amount (current) 9698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-1712
Project Congressional District NY-23
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9751.94
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State