Search icon

BMT SUBS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BMT SUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2005 (20 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 3235687
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 384 PARKER AVE, BUFFALO, NY, United States, 14216
Principal Address: 384 PARKER AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY S LOJACONO Chief Executive Officer 384 PARKER AVENUE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 PARKER AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2009-07-28 2024-08-21 Address 384 PARKER AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2007-11-02 2024-08-21 Address 384 PARKER AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2005-07-27 2009-07-28 Address 282 STERLING AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2005-07-27 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821000208 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
130712006186 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110808003127 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090728002073 2009-07-28 BIENNIAL STATEMENT 2009-07-01
071102003085 2007-11-02 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
18055.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-16
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:
40971.00
Total Face Value Of Loan:
40971.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149700.00
Total Face Value Of Loan:
149700.00
Date:
2020-04-13
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:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40971
Current Approval Amount:
40971
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41206.72
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33963.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State