Search icon

BISON RECOVERY GROUP, INC.

Headquarter

Company Details

Name: BISON RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610230
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 4408 MILESTRIP RD STE 211, BLASDELL, NY, United States, 14219
Principal Address: 4408 MILESTRIP RD, STE 211, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BISON RECOVERY GROUP, INC., FLORIDA F18000005484 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISON RECOVERY GROUP 401 K PROFIT SHARING PLAN TRUST 2015 471499918 2016-07-06 BISON RECOVERY GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 7162561596
Plan sponsor’s address 4408 MILESTRIP RD STE 211, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing MAGGIE SZYMKOWIAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4408 MILESTRIP RD STE 211, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
MAGGIE SZYMKOWIAK Chief Executive Officer 4408 MILESTRIP RD, STE 211, BLASDELL, NY, United States, 14219

Licenses

Number Status Type Date End date
2012984-DCA Inactive Business 2014-09-05 2023-01-31

History

Start date End date Type Value
2014-07-22 2015-03-04 Address 5222 WOODWAY COURT, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006095 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006077 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150304000506 2015-03-04 CERTIFICATE OF CHANGE 2015-03-04
140722000515 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282846 RENEWAL INVOICED 2021-01-13 150 Debt Collection Agency Renewal Fee
2958034 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2521618 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
2511522 LICENSE REPL INVOICED 2016-12-13 15 License Replacement Fee
1938791 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
1769462 LICENSE INVOICED 2014-08-27 38 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084157201 2020-04-15 0296 PPP 1067 Harlem Road, BUFFALO, NY, 14227
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84800
Loan Approval Amount (current) 84800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85685.17
Forgiveness Paid Date 2021-05-14

Date of last update: 08 Mar 2025

Sources: New York Secretary of State