Search icon

BASEMENT TECHNOLOGIES OF WESTERN NY, INC.

Company Details

Name: BASEMENT TECHNOLOGIES OF WESTERN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673378
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 476 STATE ROUTE 104, ONTARIO, NY, United States, 14519
Principal Address: 467 HOLT RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J. MCDONALD Chief Executive Officer 467 HOLT RD, WEBSTER, NY, United States, 14580

Agent

Name Role Address
PATRICK MCDONALD Agent 476 STATE ROUTE 104, ONTARIO, NY, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 STATE ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-12-22 2024-12-22 Address 467 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-12-22 Address 476 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Registered Agent)
2018-11-05 2024-12-22 Address 476 STATE ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2010-08-06 2024-12-22 Address 467 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2008-05-19 2018-11-05 Address PATRICK J. MCDONALD, 467 HOLT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-05-19 2024-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241222000089 2024-12-22 BIENNIAL STATEMENT 2024-12-22
181105000627 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
100806002742 2010-08-06 BIENNIAL STATEMENT 2010-05-01
080519000490 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944847206 2020-04-27 0219 PPP 467 Holt Rd, Webster, NY, 14580-9132
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9132
Project Congressional District NY-25
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7572.92
Forgiveness Paid Date 2021-04-21
4817608802 2021-04-16 0219 PPS 476 State Route 104, Ontario, NY, 14519-8915
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7217
Loan Approval Amount (current) 7217
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8915
Project Congressional District NY-24
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7293.98
Forgiveness Paid Date 2022-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State