Search icon

DERICO OF EAST AMHERST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DERICO OF EAST AMHERST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1987 (38 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 1174043
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 18 LIMESTONE DR, SUITE 4, WILLIAMSVILLE, NY, United States, 14421
Address: 18 LIMESTONE DR, SUITE 4, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRICO FRANCANI Chief Executive Officer 18 LIMESTONE DR, SUITE 4, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LIMESTONE DR, SUITE 4, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161301361
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-07 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2023-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012003248 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
210514060446 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190507060091 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170706006526 2017-07-06 BIENNIAL STATEMENT 2017-05-01
130607002107 2013-06-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4513800.00
Total Face Value Of Loan:
4513800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4513800
Current Approval Amount:
4513800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4565368.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State