Search icon

BOTH, BRANCH & HENDRIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOTH, BRANCH & HENDRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1936 (89 years ago)
Entity Number: 49711
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 128 SOUTH UNION STREET, OLEAN, NY, United States, 14760
Address: 128 SOUTH UNION ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T.W. HENDRIX Chief Executive Officer PO BOX 610, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
BOTH, BRANCH & HENDRIX, INC. DOS Process Agent 128 SOUTH UNION ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2002-12-03 2016-12-13 Address PO BOX 610, OLEAN, NY, 14760, 0610, USA (Type of address: Chief Executive Officer)
1996-12-30 2016-12-13 Address PO BOX 610, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1996-12-30 2016-12-13 Address 128 SOUTH UNION ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-03 Address PO BOX 610, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-12-30 Address PO BOX 610, 101 NORTH UNION STREET 3RD FL, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181221006528 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161213006149 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141211006871 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130111002353 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110110002663 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
102003.00
Total Face Value Of Loan:
102003.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102003
Current Approval Amount:
102003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103260.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State