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 (40 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
021120002780 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001207002023 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981230002233 1998-12-30 BIENNIAL STATEMENT 1998-12-01
970417002715 1997-04-17 BIENNIAL STATEMENT 1996-12-01
931208002554 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369367808 2020-05-21 0296 PPP 337 Bewley Building, Lockport, NY, 14094
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17919.48
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State