Search icon

BARTZ ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARTZ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (18 years ago)
Entity Number: 3623021
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 161 York Bay Trail, West Henrietta, NY, United States, 14586
Principal Address: 161 YORK BAY TRAIL, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 York Bay Trail, West Henrietta, NY, United States, 14586

Chief Executive Officer

Name Role Address
PAUL BARTZ Chief Executive Officer 161 YORK BAY TRAIL, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 161 YORK BAY TRAIL, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2014-02-28 2024-01-08 Address 161 YORK BAY TRAIL, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2014-02-28 2024-01-08 Address 161 YORK BAY TRAIL, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2010-02-08 2014-02-28 Address 5 TARRYCREST LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2010-02-08 2014-02-28 Address 5 TARRYCREST LANE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108002388 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220104002483 2022-01-04 BIENNIAL STATEMENT 2022-01-04
140228002166 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120210002599 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100208002544 2010-02-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17208.00
Total Face Value Of Loan:
17208.00
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,208
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,208
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$17,294.52
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $17,208
Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,874.48
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $18,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State