Search icon

ABERDEEN PLATE GLASS COMPANY, INC.

Company Details

Name: ABERDEEN PLATE GLASS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1961 (64 years ago)
Entity Number: 136638
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 2119 SOUTH PARK AVE., BUFFALO, NY, United States, 14220
Principal Address: ANTHONY RUSSO, 2119 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL RUSSO Chief Executive Officer 2119 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2119 SOUTH PARK AVE., BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2003-03-03 2007-03-23 Address 2119 SOUTH PARK AVE., BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2003-03-03 2007-03-23 Address 2119 SOUTH PARK AVE., BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-03-23 Address ANTHONY RUSSO, 2119 SOUTH PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1995-06-12 2003-03-03 Address 2119 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1995-06-12 2003-03-03 Address 2119 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1995-06-12 2003-03-03 Address 2119 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1961-03-29 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-03-29 1995-06-12 Address 490 BAILEY AVE., BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090227002839 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070323002208 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050524002492 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030303002853 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010409002411 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990312002199 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970313002380 1997-03-13 BIENNIAL STATEMENT 1997-03-01
950612002543 1995-06-12 BIENNIAL STATEMENT 1994-03-01
C186365-2 1992-03-11 ASSUMED NAME CORP INITIAL FILING 1992-03-11
261706 1961-03-29 CERTIFICATE OF INCORPORATION 1961-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590588406 2021-02-05 0296 PPS 2119 S Park Ave, Buffalo, NY, 14220-2215
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78795
Loan Approval Amount (current) 78795
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-2215
Project Congressional District NY-26
Number of Employees 6
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79276.41
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State