Search icon

BOBCO EXPEDITERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOBCO EXPEDITERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1976 (49 years ago)
Date of dissolution: 14 May 2024
Entity Number: 410254
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, United States, 14072
Principal Address: 2316 STALEY ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOBCO EXPEDITERS, INC. DOS Process Agent 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, United States, 14072

Chief Executive Officer

Name Role Address
ROBERT W HILLIARD Chief Executive Officer 2316 STALEY ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2020-09-30 2024-05-29 Address 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, 14072, USA (Type of address: Service of Process)
2018-10-03 2020-09-30 Address 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, 14072, USA (Type of address: Service of Process)
2016-09-29 2018-10-03 Address 2316 STALEY ROAD, 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2012-09-12 2016-09-29 Address PO BOX 237, 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2010-09-10 2024-05-29 Address 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529003081 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
200930060451 2020-09-30 BIENNIAL STATEMENT 2020-09-01
181003006739 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160929006008 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140918006009 2014-09-18 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5464.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State