Search icon

BUSCO, BJC, INC.

Company Details

Name: BUSCO, BJC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2006 (19 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 3399681
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSCO, BJC, INC. DOS Process Agent 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
C/O THE INCORPORATION Chief Executive Officer 80 AVA LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-12-19 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-21 2024-09-26 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-09-26 Address 80 AVA LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-08-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-11 2021-05-21 Address 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000544 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
210521060431 2021-05-21 BIENNIAL STATEMENT 2020-08-01
060811000464 2006-08-11 CERTIFICATE OF INCORPORATION 2006-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273507109 2020-04-13 0296 PPP 9590 TRANSIT RD, EAST AMHERST, NY, 14051-1403
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
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 EAST AMHERST, ERIE, NY, 14051-1403
Project Congressional District NY-26
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113548.64
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State