Search icon

5200 SERVICE CORPORATION INC.

Company Details

Name: 5200 SERVICE CORPORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1329882
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOBAHN BODY WERKS DOS Process Agent 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GARY RASP Chief Executive Officer 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-02-05 2021-02-01 Address 8198 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Service of Process)
1999-06-02 2013-02-05 Address 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Chief Executive Officer)
1999-06-02 2013-02-05 Address 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Principal Executive Office)
1999-06-02 2013-02-05 Address 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Service of Process)
1994-04-21 1999-06-02 Address 1848 CENTER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1994-04-21 1999-06-02 Address 5960 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
1994-04-21 1999-06-02 Address 1848 CENTER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-05-11 1994-04-21 Address 5202 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-11 1994-04-21 Address 5202 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1989-02-28 1994-04-21 Address 5200 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060387 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060277 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006758 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007173 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006085 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110310002562 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090210002124 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070212002048 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002692 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030203002724 2003-02-03 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353107103 2020-04-10 0296 PPP 8198 Main St., BUFFALO, NY, 14221-6033
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-6033
Project Congressional District NY-23
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74944.24
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State