Search icon

NCACOMP, INC.

Company Details

Name: NCACOMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557366
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 169 MORRIS AVE, BUFFALO, NY, United States, 14214
Address: NCA COMP, 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NCA COMP, INC. 401 (K) PLAN 2023 161398961 2024-07-23 NCACOMP, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2022 161398961 2023-04-17 NCACOMP, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2021 161398961 2022-05-16 NCACOMP, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2020 161398961 2021-06-21 NCACOMP, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2019 161398961 2020-04-27 NCACOMP, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2020-04-27
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2018 161398961 2019-04-16 NCACOMP, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing SANDRA JUREK
NCA COMP, INC. 401 (K) PLAN 2017 161398961 2018-04-24 NCACOMP, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524290
Sponsor’s telephone number 7168420045
Plan sponsor’s address 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing SANDRA JUREK
Role Employer/plan sponsor
Date 2018-04-24
Name of individual signing SANDRA JUREK

Chief Executive Officer

Name Role Address
KEVIN GREGORY Chief Executive Officer 14 LAFAYETTE SQ, STE 700, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NCA COMP, 14 LAFAYETTE SQUARE, SUITE 700, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2011-09-15 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2003-06-12 2007-07-05 Address 14 LAFAYETTE SQ, STE 610, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2001-06-12 2007-07-05 Address 169 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2001-06-12 2007-07-05 Address 14 LAFAYETTE SQ STE 610, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-07-07 2001-06-12 Address RAND BUILDING, SUITE 500, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-06-23 1997-07-07 Address C/O KEVIN M GREGORY, 14 LAFAYETTE SQUARE SUITE 500, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-06-23 2003-06-12 Address 14 LAFAYETTE SQUARE, SUITE 500, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1997-06-23 2001-06-12 Address C/O KEVIN M GREGORY, 14 LAFYETTE SQUARE SUITE 500, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1993-01-12 1997-06-23 Address 4250 RIDGE LEA PO BOX 150, AMHERST, NY, 14226, 0150, USA (Type of address: Principal Executive Office)
1993-01-12 1997-06-23 Address 4250 RIDGE LEA PO BOX 150, AMHERST, NY, 14226, 0150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130626002374 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110915000080 2011-09-15 CERTIFICATE OF AMENDMENT 2011-09-15
110628002684 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090608002147 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070914000046 2007-09-14 CERTIFICATE OF AMENDMENT 2007-09-14
070705002620 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050728002118 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030612002041 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010612002386 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990729002495 1999-07-29 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206787110 2020-04-15 0296 PPP 14 Lafayette Square Suite 700, Buffalo, NY, 14203
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087900
Loan Approval Amount (current) 1087900
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 105
NAICS code 524292
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 1097020.48
Forgiveness Paid Date 2021-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200127 Americans with Disabilities Act - Other 2022-02-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2022-02-10
Termination Date 2023-01-17
Section 1983
Sub Section CV
Status Terminated

Parties

Name BRENNAN
Role Plaintiff
Name NCACOMP, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State