Search icon

ABC-AMEGA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABC-AMEGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1990 (35 years ago)
Entity Number: 1498450
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 500 SENECA STREET, SUITE 503, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ROBERT M STATES Chief Executive Officer 500 SENECA STREET, SUITE 503, BUFFALO, NY, United States, 14204

Links between entities

Type:
Headquarter of
Company Number:
260bb283-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F99000001651
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
458143
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_74164846
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 500 SENECA STREET, SUITE 503, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 500 SENECA ST STE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 500 SENECA STREET, SUITE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-11 Address 500 SENECA ST STE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 500 SENECA STREET, SUITE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211002391 2024-12-11 BIENNIAL STATEMENT 2024-12-11
241101037531 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
230519002115 2023-05-19 BIENNIAL STATEMENT 2022-12-01
201214061277 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060510 2020-12-14 BIENNIAL STATEMENT 2020-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1493062.00
Total Face Value Of Loan:
1493062.00

Trademarks Section

Serial Number:
76234475
Mark:
SOFTCALL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-04-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOFTCALL

Goods And Services

For:
COLLECTION AGENCIES
First Use:
2001-03-30
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,493,062
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,493,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,506,356.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,295,062
Utilities: $3,000
Mortgage Interest: $0
Rent: $70,000
Refinance EIDL: $0
Healthcare: $125000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2007-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MCCONNELL
Party Role:
Plaintiff
Party Name:
ABC-AMEGA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State