Search icon

BOTH, BRANCH & HENDRIX, INC.

Company Details

Name: BOTH, BRANCH & HENDRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1936 (88 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)
1993-07-27 1996-12-30 Address PO BOX 610, 101 NORTH UNION STREET 3RD FL, 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: Service of Process)
1936-12-04 1969-12-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1936-12-04 1993-07-27 Address 305 FIRST NATL BK.BLDG., OLEAN, NY, USA (Type of address: Service of Process)

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
081210003049 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061214002595 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050110002372 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021203002579 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001204002312 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174287104 2020-04-13 0296 PPP 128 S. Union St., OLEAN, NY, 14760-3634
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102003
Loan Approval Amount (current) 102003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-3634
Project Congressional District NY-23
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103260.57
Forgiveness Paid Date 2021-07-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State