Search icon

ABC PROPERTY MAINTENANCE, INC.

Company Details

Name: ABC PROPERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284646
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 3336 BAILEY AVENUE, BUFFALO, NY, United States, 14215
Address: 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT C BEGLEY Chief Executive Officer 3336 BAILEY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-25 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-25 Address 200 john james audubon pkwy, ste 302, amherst, NY, 14228, USA (Type of address: Service of Process)
2024-05-13 2024-05-13 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-25 2024-05-13 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2016-08-02 2021-02-25 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1999-09-08 2016-08-02 Address 3336 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1996-08-13 1999-09-08 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1996-08-13 2024-05-13 Address 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000924 2025-03-25 BIENNIAL STATEMENT 2025-03-25
240513002273 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
220803000573 2022-08-03 BIENNIAL STATEMENT 2022-08-01
210225060389 2021-02-25 BIENNIAL STATEMENT 2020-08-01
180807006657 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006249 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140815006347 2014-08-15 BIENNIAL STATEMENT 2014-08-01
121119002242 2012-11-19 BIENNIAL STATEMENT 2012-08-01
100812002379 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080811002993 2008-08-11 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868777101 2020-04-15 0296 PPP 3336 Bailey Avenue, Buffalo, NY, 14215
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9562
Loan Approval Amount (current) 9562
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 9630.37
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State