Search icon

BARTZ ENTERPRISES INC.

Company Details

Name: BARTZ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 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)
2008-01-28 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-28 2014-02-28 Address 5 TARRYCREST LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

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
080128000022 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888978310 2021-01-22 0219 PPS 161 York Bay Trl, West Henrietta, NY, 14586-9116
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17208
Loan Approval Amount (current) 17208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Henrietta, MONROE, NY, 14586-9116
Project Congressional District NY-25
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17294.52
Forgiveness Paid Date 2021-08-11
3901527107 2020-04-12 0219 PPP 161 YORK BAY TRL, WEST HENRIETTA, NY, 14586-9116
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HENRIETTA, MONROE, NY, 14586-9116
Project Congressional District NY-25
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18874.48
Forgiveness Paid Date 2020-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State