Search icon

MARK B. KOSTRZEWSKI & ASSOCIATES, INC.

Company Details

Name: MARK B. KOSTRZEWSKI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 years ago)
Entity Number: 1131077
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 598 MAIN STREET, SUITE 300, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK B. KOSTRZEWSKI Chief Executive Officer 598 MAIN STREET, SUITE 300, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
MARK B. KOSTRZEWSKI DOS Process Agent 598 MAIN STREET, SUITE 300, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1993-12-17 2006-12-04 Address 610 MAIN STREET, SUITE 400, BUFFALO, NY, 14202, 1906, USA (Type of address: Principal Executive Office)
1993-12-17 2006-12-04 Address 610 MAIN STREET, SUITE 400, BUFFALO, NY, 14202, 1906, USA (Type of address: Chief Executive Officer)
1993-12-17 2006-12-04 Address 610 MAIN STREET, SUITE 400, BUFFALO, NY, 14202, 1906, USA (Type of address: Service of Process)
1993-02-12 1993-12-17 Address 4476 MAIN ST, STE;204, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-12-17 Address 4476 MAIN ST, STE;204, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1993-02-12 1993-12-17 Address 4476 MAIN ST, STE;204, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1986-12-17 1993-02-12 Address P.O. BOX 200, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061204002352 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050110002786 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021115002249 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001213002535 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981203002076 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961217002028 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931217002271 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930212002212 1993-02-12 BIENNIAL STATEMENT 1992-12-01
B436288-2 1986-12-17 CERTIFICATE OF INCORPORATION 1986-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912118404 2021-02-04 0296 PPS 120 W Tupper St, Buffalo, NY, 14201-2170
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12170
Loan Approval Amount (current) 12170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-2170
Project Congressional District NY-26
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12260.02
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State