Search icon

BEWLEY-SEEKINS-SMITH, INC.

Company Details

Name: BEWLEY-SEEKINS-SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (41 years ago)
Entity Number: 957080
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 337 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A SEEKINS Chief Executive Officer 337 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 BEWLEY BLDG, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1998-12-30 2011-03-15 Address 337 BEWLEY BLDG, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-12-30 Address 337 BEWLEY BLDG, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-12-22 2011-03-15 Address 337 BEWLEY BLDG, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-12-22 2011-03-15 Address 337 BEWLEY BLDG, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1984-12-07 1992-12-22 Address 337 BEWLEY BLDG., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108002153 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110315002437 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081210002414 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061221002122 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050106002594 2005-01-06 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
17800.00
Total Face Value Of Loan:
17800.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17800
Current Approval Amount:
17800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17919.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State