Search icon

HUGH F. MCPHERSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGH F. MCPHERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1991 (34 years ago)
Entity Number: 1546855
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 1415-B BLAKLEY CORNERS RD, EAST AURORA, NY, United States, 14052
Principal Address: 70 INNSBRUCK DR, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN H. MCPHERSON DOS Process Agent 1415-B BLAKLEY CORNERS RD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
BRYAN H. MCPHERSON Chief Executive Officer 70 INNSBRUCK DR, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2009-04-22 2013-05-07 Address 46 GLENFIELD DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-05-10 2009-04-22 Address 46 GLENFIELD DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-06-01 2013-05-07 Address 70 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2735, USA (Type of address: Chief Executive Officer)
1997-05-14 2007-05-10 Address 1262 SURREY RUN, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1993-07-12 2001-06-01 Address 2303 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210614060030 2021-06-14 BIENNIAL STATEMENT 2021-05-01
150504006230 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006119 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002379 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422003198 2009-04-22 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35045.00
Total Face Value Of Loan:
35045.00
Date:
2020-05-12
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,045
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,327.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,042
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$23,900
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,039.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,000
Utilities: $900
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State