Search icon

BONCREST DEVELOPMENT, LLC

Company Details

Name: BONCREST DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942583
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6633 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6633 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2009-08-24 2023-08-01 Address 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-01-31 2009-08-24 Address 6633 MAIL STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-08-13 2005-01-31 Address 201 PRESIDIO PLACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009660 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210420060356 2021-04-20 BIENNIAL STATEMENT 2019-08-01
170828006025 2017-08-28 BIENNIAL STATEMENT 2017-08-01
160121006023 2016-01-21 BIENNIAL STATEMENT 2015-08-01
141030000425 2014-10-30 CERTIFICATE OF PUBLICATION 2014-10-30

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20944.75
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20862.68

Date of last update: 29 Mar 2025

Sources: New York Secretary of State