Search icon

MUTANT ATTITUDES, INC.

Company Details

Name: MUTANT ATTITUDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064395
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 600 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202
Principal Address: 520 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PRICE Chief Executive Officer 520 ELMWOOD AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
GLEICHENHAUS & MARCHESE DOS Process Agent 600 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
950420002275 1995-04-20 BIENNIAL STATEMENT 1994-03-01
B332156-3 1986-03-12 CERTIFICATE OF INCORPORATION 1986-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546887103 2020-04-13 0296 PPP 103 S Union Rd, BUFFALO, NY, 14221-6539
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-6539
Project Congressional District NY-26
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024.16
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State