Search icon

UHMAC, INC.

Company Details

Name: UHMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1987 (38 years ago)
Entity Number: 1179960
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 10800 WARNER GULF RD, CHAFFEE, NY, United States, 14080
Principal Address: 136 NORTH MAIN ST, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W MCBRIDE Chief Executive Officer 136 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
UHMAC, INC. DOS Process Agent 10800 WARNER GULF RD, CHAFFEE, NY, United States, 14080

History

Start date End date Type Value
2017-06-19 2019-06-18 Address 136 NORTH MAIN STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2003-06-11 2017-06-19 Address 10800 WARNER GULF RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer)
2003-06-11 2017-06-19 Address 136 NORTH MAIN ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1993-02-11 2003-06-11 Address 4032 DOMINION DRIVE, ERIE, PA, 16510, USA (Type of address: Principal Executive Office)
1993-02-11 2003-06-11 Address 4032 DOMINION DRIVE, ERIE, PA, 16510, USA (Type of address: Chief Executive Officer)
1993-02-11 2003-06-11 Address 4032 DOMINION DR, ERIE, PA, 16510, USA (Type of address: Service of Process)
1987-06-17 1993-02-11 Address 130 NORTH MAIN ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618060054 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170619006036 2017-06-19 BIENNIAL STATEMENT 2017-06-01
130610006140 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110623002718 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090615002135 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070621002031 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050822002300 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030611003026 2003-06-11 BIENNIAL STATEMENT 2003-06-01
990615002527 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970617002118 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5753427206 2020-04-27 0296 PPP 136 N MAIN ST, HOLLAND, NY, 14080-9704
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLAND, ERIE, NY, 14080-9704
Project Congressional District NY-23
Number of Employees 3
NAICS code 333517
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23837.01
Forgiveness Paid Date 2020-11-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State