Search icon

PROFESSIONAL BUSINESS SYSTEMS, INC.

Company Details

Name: PROFESSIONAL BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1160595
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-566-4511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL BUSINESS SYSTEMS 401(K) PROFIT SHARING PLAN 2023 161319832 2024-07-31 PROFESSIONAL BUSINESS SYSTEMS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 7163893226
Plan sponsor’s address 275 NORTHPOINTE PKWY, SUITE 50, BUFFALO, NY, 14228

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing THOMAS MAHER
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing THOMAS MAHER
PROFESSIONAL BUSINESS SYSTEMS 401(K) PROFIT SHARING PLAN 2022 161319832 2023-09-22 PROFESSIONAL BUSINESS SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 7163893226
Plan sponsor’s address 275 NORTHPOINTE PKWY, SUITE 50, BUFFALO, NY, 14228

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing THOMAS MAHER
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing THOMAS MAHER
PROFESSIONAL BUSINESS SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2021 161319832 2022-05-13 PROFESSIONAL BUSINESS SYSTEMS 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 7163893226
Plan sponsor’s address 275 NORTHPOINTE, SUITE 50, BUFFALO, NY, 14228

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing MEGAN HENDERSON
PROFESSIONAL BUSINESS SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2020 161319832 2021-06-04 PROFESSIONAL BUSINESS SYSTEMS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 7163893226
Plan sponsor’s address 275 NORTHPOINTE, SUITE 50, BUFFALO, NY, 14228

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing MEGAN HENDERSON

Chief Executive Officer

Name Role Address
THOMAS A MAHER Chief Executive Officer 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 NORTHPOINTE PKWY, STE 50, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2007-12-12 2013-12-13 Address 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2007-12-12 2013-12-13 Address 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-12-12 2013-12-13 Address 50 ALCONA AVENUE, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
2001-12-04 2007-12-12 Address 50 ALCONA AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1997-12-11 2007-12-12 Address 50 ALCONA AVE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1992-12-30 2007-12-12 Address 50 ALCONA AVE., BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1992-12-30 1997-12-11 Address 37 BROOKPARK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1992-12-30 2001-12-04 Address 50 ALCOVA AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1987-12-14 1992-12-30 Address INC., 670 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213002179 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120103002056 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091215003011 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071212002426 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113002871 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031120002580 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011204002546 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000106002198 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971211002401 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931215002396 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450957100 2020-04-14 0296 PPP 275 Northpointe Parkway Suite 50, Amherst, NY, 14228
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589610
Loan Approval Amount (current) 589610
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 59
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 593373.81
Forgiveness Paid Date 2020-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State