Search icon

ANDERSON COURTS AND SPORTS SURFACES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON COURTS AND SPORTS SURFACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (39 years ago)
Entity Number: 1087670
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2495 MAIN ST. SUITE 345, BUFFALO, NY, United States, 14214
Principal Address: 2495 MAIN STREET, SUITE 345, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDERSON COURTS AND SPORTS SURFACES, INC. DOS Process Agent 2495 MAIN ST. SUITE 345, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
GORDON D. H. ANDERSON Chief Executive Officer 2495 MAIN STREET, SUITE 345, BUFFALO, NY, United States, 14214

Links between entities

Type:
Headquarter of
Company Number:
F11000002075
State:
FLORIDA
Type:
Headquarter of
Company Number:
1011151
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69751741
State:
ILLINOIS

History

Start date End date Type Value
2018-11-01 2020-11-03 Address 2495 MAIN ST. SUITE 345, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2014-12-17 2018-11-01 Address 2495 MAIN STREET, SUITE 310, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2014-12-17 2018-11-01 Address 2495 MAIN STREET, SUITE 310, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2014-10-08 2018-11-01 Address 2495 MAIN ST. SUITE 310, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2010-12-02 2014-12-17 Address 1807 ELMWOOD AVE / SUITE 275, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103061464 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101007575 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006663 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141217006060 2014-12-17 BIENNIAL STATEMENT 2014-11-01
141008000445 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
118137.00
Total Face Value Of Loan:
118137.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118137
Current Approval Amount:
118137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118706.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State