Search icon

MILTON PITTERMAN & ASSOCIATES, INC.

Company Details

Name: MILTON PITTERMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1991 (34 years ago)
Entity Number: 1501371
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GAIL PITTERMAN Chief Executive Officer 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-26 2023-08-17 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-26 2023-08-17 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1991-01-14 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-14 1993-04-26 Address 5225 SHERIDAN DRIVE, GEORGETOWN PLAZA, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002141 2023-08-17 BIENNIAL STATEMENT 2023-01-01
210105061311 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060538 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006106 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150122006713 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110209002670 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090123002490 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070202002494 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050202002893 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030124002436 2003-01-24 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355297109 2020-04-15 0296 PPP 5225 Sheridan Drive, williamsville, NY, 14221
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29956.32
Forgiveness Paid Date 2021-03-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State