Search icon

BRENNAN, ACKERMAN & ASSOCIATES, INC.

Company Details

Name: BRENNAN, ACKERMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1989 (36 years ago)
Date of dissolution: 16 Apr 1990
Entity Number: 1378890
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5672 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
%ROBSHAW & ABROMOWITZ DOS Process Agent 5672 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
C130246-3 1990-04-13 CERTIFICATE OF MERGER 1990-04-16
C047453-3 1989-08-23 CERTIFICATE OF INCORPORATION 1989-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540728303 2021-01-25 0296 PPS 1205 Youngs Rd Apt B, Williamsville, NY, 14221-8005
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8510
Loan Approval Amount (current) 8510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-8005
Project Congressional District NY-26
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8557.33
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State