Search icon

BHS ENTERPRISES, INC.

Company Details

Name: BHS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5346074
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 7375 STATE ROUTE 96, S3000, VICTOR, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7375 STATE ROUTE 96, S3000, VICTOR, NY, United States, 14534

History

Start date End date Type Value
2018-05-22 2020-02-20 Address 69 GREEN VALLEY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220000531 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
180522010500 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803518303 2021-01-22 0219 PPP 7375 State Route 96 Ste 300, Victor, NY, 14564-9662
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) 76325
Loan Approval Amount (current) 76325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9662
Project Congressional District NY-24
Number of Employees 11
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76602.74
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State