Search icon

B-K FIVE, INC.

Company Details

Name: B-K FIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015236
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 99 BORDEN AVENUE, NORWICH, NY, United States, 13815
Principal Address: 99 BORDEN AVE, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KYLE WESTCOTT Chief Executive Officer 99 BORDEN AVE, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 BORDEN AVENUE, NORWICH, NY, United States, 13815

Filings

Filing Number Date Filed Type Effective Date
190215060445 2019-02-15 BIENNIAL STATEMENT 2018-11-01
141120006423 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121113002123 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101103000747 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9204217110 2020-04-15 0248 PPP 5 Doran Lane, Sidney, NY, 13838-1119
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265300
Loan Approval Amount (current) 265300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sidney, DELAWARE, NY, 13838-1119
Project Congressional District NY-19
Number of Employees 51
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268229.2
Forgiveness Paid Date 2021-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State