Search icon

BAUER SERVICE, INC.

Company Details

Name: BAUER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1970 (55 years ago)
Entity Number: 286889
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4298 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE CAPRIOTTO Chief Executive Officer 4298 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4298 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Licenses

Number Type Date Last renew date End date Address Description
140105 Retail grocery store No data No data No data 4298 S BUFFALO ST, ORCHARD PARK, NY, 14127 No data
0081-21-308653 Alcohol sale 2024-05-17 2024-05-17 2027-05-31 4298 SOUTH BUFFALO ST, ORCHARD PARK, New York, 14127 Grocery Store

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 4298 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-04-15 2024-01-16 Address 4298 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-02-10 2021-04-15 Address 4298 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-08-02 2004-02-10 Address 3137 ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-08-02 2024-01-16 Address S-4298 BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000465 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210415060208 2021-04-15 BIENNIAL STATEMENT 2020-01-01
140403002023 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120322002542 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100111002379 2010-01-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
84275.00
Total Face Value Of Loan:
84275.00
Date:
2020-04-16
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:
84275.00
Total Face Value Of Loan:
84275.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84275
Current Approval Amount:
84275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
85073.88
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84275
Current Approval Amount:
84275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
84771.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State