Search icon

BIELMEIER BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIELMEIER BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1980 (45 years ago)
Entity Number: 668650
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5888 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6571 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J BIELMEIER Chief Executive Officer 6571 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5888 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-08-12 2018-03-21 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-05-01 2018-03-21 Address 6470 MAIN ST, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-05-01 2018-03-21 Address 6470 MAIN ST, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2008-05-01 2013-08-12 Address 5547 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-02-22 2008-05-01 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321002018 2018-03-21 BIENNIAL STATEMENT 2016-12-01
130812001076 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
081205002572 2008-12-05 BIENNIAL STATEMENT 2008-12-01
080501002067 2008-05-01 BIENNIAL STATEMENT 2006-12-01
080222000443 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8674.82
Total Face Value Of Loan:
8674.82
Date:
2018-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-17
Type:
Unprog Rel
Address:
8547 QUINCY COURT, CLARENCE, NY, 14051
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,674.82
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,674.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,753.62
Servicing Lender:
Lake Shore Savings Bank
Use of Proceeds:
Payroll: $8,674.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State