Search icon

AL ROSS SPORT SCREENING, INC.

Company Details

Name: AL ROSS SPORT SCREENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238143
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: JOSEPH B CELLINO, 2756 SENECA STREET, WEST SENECA, NY, United States, 14224
Principal Address: 2756 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH B CELLINO, 2756 SENECA STREET, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DAVID CELLINO Chief Executive Officer 2756 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1998-02-26 2000-03-06 Address 810 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-03-12 2000-03-06 Address 118 LYNDALE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-02-26 Address 2756 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1988-02-25 2014-05-06 Address 2756 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002487 2014-05-06 BIENNIAL STATEMENT 2014-02-01
120309002683 2012-03-09 BIENNIAL STATEMENT 2012-02-01
080310002776 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060307003203 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040226002023 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020131002473 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000306002180 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980226002055 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940222002211 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930312002191 1993-03-12 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310057410 2020-05-12 0296 PPP 2756 seneca st, west seneca, NY, 14224
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) 106400
Loan Approval Amount (current) 106400
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 Y
Business Age Description Existing or more than 2 years old
Project Address west seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 424320
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 107035.48
Forgiveness Paid Date 2020-12-28
3593978302 2021-01-22 0296 PPS 2756 Seneca St, West Seneca, NY, 14224-1866
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87770
Loan Approval Amount (current) 87770
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1866
Project Congressional District NY-26
Number of Employees 15
NAICS code 323113
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 88351.93
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State