Search icon

BISON CONTRACTING & BUILDERS SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BISON CONTRACTING & BUILDERS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (22 years ago)
Entity Number: 2975240
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 885 BAILEY AVENUE, BUFFALO, NY, United States, 14206
Principal Address: 885 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISON CONTRACTING & BUILDERS SUPPLY CORP. DOS Process Agent 885 BAILEY AVENUE, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
CATHERINE PERA Chief Executive Officer 885 BAILEY AVE, BUFFALO, NY, United States, 14206

Unique Entity ID

CAGE Code:
4MB92
UEI Expiration Date:
2019-02-01

Business Information

Activation Date:
2018-02-01
Initial Registration Date:
2006-12-21

Commercial and government entity program

CAGE number:
4MB92
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-01

Contact Information

POC:
CATHERINE PERA

History

Start date End date Type Value
2011-11-28 2019-11-06 Address 885 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2007-11-21 2011-11-28 Address 107 THIELMAN DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2005-12-19 2007-11-21 Address 17 JOLIET LANE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-12-19 2011-11-28 Address 107 THIELMAN DRIVE, BUFFALO, NY, 14206, 2360, USA (Type of address: Principal Executive Office)
2003-11-10 2011-11-28 Address 107 THIELMAN DRIVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060113 2019-11-06 BIENNIAL STATEMENT 2019-11-01
131120006041 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111128003023 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002428 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071121002693 2007-11-21 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
180600.00
Total Face Value Of Loan:
147000.00
Date:
2011-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$180,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,739.84
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $110,250
Utilities: $18,375
Rent: $18,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State