Search icon

BKB SHELRIDGE, INC.

Company Details

Name: BKB SHELRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (10 years ago)
Entity Number: 4653644
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 2987 gaines basin road, ALBION, NY, United States, 14411

Shares Details

Shares issued 3

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2987 gaines basin road, ALBION, NY, United States, 14411

Agent

Name Role Address
chad pike Agent 2987 gaines basin road, ALBION, NY, 14411

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335263 Alcohol sale 2024-04-25 2024-04-25 2024-12-31 14369 Ridge Rd W, Albion, New York, 14411 Restaurant

History

Start date End date Type Value
2022-05-27 2023-07-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-11-02 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 1
2020-10-09 2023-07-10 Address (Type of address: Registered Agent)
2014-10-21 2021-11-02 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 1
2014-10-21 2020-10-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-10-21 2022-05-27 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710004490 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
220527000122 2021-11-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-11-02
201009000131 2020-10-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-11-08
141021000246 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3230838601 2021-03-16 0296 PPS 10994 Telegraph Rd, Medina, NY, 14103-9301
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18984
Loan Approval Amount (current) 18984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9301
Project Congressional District NY-24
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19023.53
Forgiveness Paid Date 2021-06-15
3050177110 2020-04-11 0296 PPP 10994 Telegraph Rd, MEDINA, NY, 14103-9301
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13895
Loan Approval Amount (current) 13895
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEDINA, ORLEANS, NY, 14103-9301
Project Congressional District NY-24
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14012.25
Forgiveness Paid Date 2021-02-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State