Search icon

B.B.X. INC.

Company Details

Name: B.B.X. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 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

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
140404002245 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120329002900 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002444 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002043 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060310002730 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 BOSTON BUFFALO 7034 SCHUYLER RD, EAST SYRACUSE, Onondaga, NY, 13057 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028597101 2020-04-09 0296 PPP 7310 Chestnut Ridge Rd, LOCKPORT, NY, 14094-3504
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-3504
Project Congressional District NY-24
Number of Employees 43
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531458.22
Forgiveness Paid Date 2021-07-08
4382378609 2021-03-18 0296 PPS 7310 Chestnut Ridge Rd, Lockport, NY, 14094-3504
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3504
Project Congressional District NY-24
Number of Employees 44
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531357.53
Forgiveness Paid Date 2022-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State