Search icon

BESTWAY CONTAINER SERVICES, LLC

Company Details

Name: BESTWAY CONTAINER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2004 (21 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 3048870
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 148 UNION STREET, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
JUNE M. SCHUSTER, EXECUTRIX DOS Process Agent 148 UNION STREET, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2023-06-16 2023-08-23 Address 148 UNION STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2008-05-14 2023-06-16 Address 202 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2004-05-04 2008-05-14 Address 202 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003780 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
230616000742 2023-06-16 BIENNIAL STATEMENT 2022-05-01
210120060175 2021-01-20 BIENNIAL STATEMENT 2020-05-01
140513006046 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120621002503 2012-06-21 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
200620.00
Total Face Value Of Loan:
200620.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200620
Current Approval Amount:
200620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203350.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State