Search icon

B.B.X. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.B.X. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (22 years ago)
Entity Number: 3016078
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E LEWIS Chief Executive Officer 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
B.B.X. INC. DOS Process Agent 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
200811363
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer)
2006-03-10 2024-02-12 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer)
2004-02-20 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-20 2024-02-12 Address 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000829 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220225001108 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200203061487 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006444 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160218006104 2016-02-18 BIENNIAL STATEMENT 2016-02-01

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:
525000.00
Total Face Value Of Loan:
525000.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$525,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$531,458.22
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $525,000
Jobs Reported:
44
Initial Approval Amount:
$525,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$531,357.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $524,995
Utilities: $1

Motor Carrier Census

DBA Name:
BOSTON BUFFALO
Carrier Operation:
Interstate
Fax:
(716) 434-8220
Add Date:
2004-10-19
Operation Classification:
Auth. For Hire
power Units:
31
Drivers:
30
Inspections:
29
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
WICKS, JR.
Party Role:
Plaintiff
Party Name:
B.B.X. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State