Search icon

ABC-AMEGA, INC.

Headquarter

Company Details

Name: ABC-AMEGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1990 (34 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

Links between entities

Type Company Name Company Number State
Headquarter of ABC-AMEGA, INC., MINNESOTA 260bb283-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ABC-AMEGA, INC., FLORIDA F99000001651 FLORIDA
Headquarter of ABC-AMEGA, INC., IDAHO 458143 IDAHO
Headquarter of ABC-AMEGA, INC., ILLINOIS CORP_74164846 ILLINOIS

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

History

Start date End date Type Value
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 503, 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 2024-11-01 Address 500 SENECA ST STE 400, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-11-01 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 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
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)
2024-10-17 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
181203006536 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006112 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160818000193 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
150114006830 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130111002005 2013-01-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934417108 2020-04-15 0296 PPP 500 Seneca Street Suite 400, Buffalo, NY, 14204
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1493062
Loan Approval Amount (current) 1493062
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, 14204-1000
Project Congressional District NY-26
Number of Employees 120
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1506356.39
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700475 Civil Rights Employment 2007-07-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-23
Termination Date 2008-04-23
Date Issue Joined 2007-07-31
Section 1441
Sub Section ED
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State