Search icon

BEVRICH CORPORATION

Company Details

Name: BEVRICH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1974 (51 years ago)
Entity Number: 336711
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4245 CLARK STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. WATERFIELD Chief Executive Officer 4237 CLARK STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4245 CLARK STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2000-02-29 2010-03-01 Address 236 GEORGE STREET, HAMBURG, NY, 14075, 3848, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-02-29 Address 1755 CHERRY LN, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer)
1993-04-08 1998-02-05 Address 236 GEORGE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1974-02-11 1993-04-08 Address 53 CLARK ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002113 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120321002350 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100301002613 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080207003022 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002840 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040130003036 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020219002772 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000229002183 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980205002190 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940311002343 1994-03-11 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568828400 2021-02-02 0296 PPS 4245 Clark St, Hamburg, NY, 14075-3824
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83748
Loan Approval Amount (current) 83748
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 Hamburg, ERIE, NY, 14075-3824
Project Congressional District NY-23
Number of Employees 15
NAICS code 812320
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 84734.62
Forgiveness Paid Date 2022-05-06
5601517101 2020-04-13 0296 PPP 4245 Clark St, HAMBURG, NY, 14075-3824
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
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 HAMBURG, ERIE, NY, 14075-3824
Project Congressional District NY-23
Number of Employees 20
NAICS code 812320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92952.77
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State