Name: | P & A ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254271 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6400 Main Street, suite 210, Williamsville, NY, United States, 14221 |
Principal Address: | 6400 Main Street, Suite 210, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | P & A ADMINISTRATIVE SERVICES, INC., KENTUCKY | 1011017 | KENTUCKY |
Headquarter of | P & A ADMINISTRATIVE SERVICES, INC., IDAHO | 3389106 | IDAHO |
Headquarter of | P & A ADMINISTRATIVE SERVICES, INC., ILLINOIS | CORP_71307514 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4PF90 | Active | Non-Manufacturer | 2007-03-07 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | MICHAEL RIZZO RIZZO |
Phone | +1 716-362-5500 |
Fax | +1 716-855-7121 |
Address | 17 COURT ST STE 500, BUFFALO, NY, 14202 3204, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P & A ADMINISTRATIVE SERVICES, INC. 401(K) PLAN | 2014 | 161324521 | 2015-10-15 | P & A ADMINISTRATIVE SERVICES, INC. | 116 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | JENNIFER BOYNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168522611 |
Plan sponsor’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Signature of
Role | Plan administrator |
Date | 2015-06-11 |
Name of individual signing | DEBORAH OBSTARCZYK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168522611 |
Plan sponsor’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | DEBORAH OBSTARCZYK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168522611 |
Plan sponsor’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Plan administrator’s name and address
Administrator’s EIN | 161324521 |
Plan administrator’s name | P & A ADMINISTRATIVE SERVICES, INC. |
Plan administrator’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Administrator’s telephone number | 7168522611 |
Signature of
Role | Plan administrator |
Date | 2012-10-14 |
Name of individual signing | DEBORAH OBSTARCZYK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168522611 |
Plan sponsor’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Plan administrator’s name and address
Administrator’s EIN | 161324521 |
Plan administrator’s name | P & A ADMINISTRATIVE SERVICES, INC. |
Plan administrator’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Administrator’s telephone number | 7168522611 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | DEBORAH OBSTARCZYK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168522611 |
Plan sponsor’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Plan administrator’s name and address
Administrator’s EIN | 161324521 |
Plan administrator’s name | P & A ADMINISTRATIVE SERVICES, INC. |
Plan administrator’s address | 17 COURT STREET, SUITE 500, BUFFALO, NY, 142023294 |
Administrator’s telephone number | 7168522611 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | DEBORAH OBSTARCZYK |
Name | Role | Address |
---|---|---|
MICHAEL A RIZZO | DOS Process Agent | 6400 Main Street, suite 210, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH PRISELAC, JR. | Chief Executive Officer | 6400 MAIN STREET, SUITE 210, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 17 COURT ST, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 6400 MAIN STREET, SUITE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-28 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-27 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-01 | 2024-04-01 | Address | 17 COURT STREET SUITE 500, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2012-05-31 | 2024-04-01 | Address | 17 COURT ST, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2002-04-04 | 2012-05-31 | Address | 17 COURT ST / SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2020-04-01 | Address | 17 COURT ST, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035207 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404001616 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060216 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006303 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170908006112 | 2017-09-08 | BIENNIAL STATEMENT | 2016-04-01 |
120531003292 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421003497 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080507003048 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060419003117 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040518002277 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7930897110 | 2020-04-14 | 0296 | PPP | 17 Court Street Suite 500, Buffalo, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State