Search icon

NCACOMP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161398961
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

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 14 LAFAYETTE SQ STE 610, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-06-12 2007-07-05 Address 169 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1997-07-07 2001-06-12 Address RAND BUILDING, SUITE 500, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

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

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:
1087900.00
Total Face Value Of Loan:
1087900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1087900
Current Approval Amount:
1087900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1097020.48

Court Cases

Court Case Summary

Filing Date:
2022-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BRENNAN
Party Role:
Plaintiff
Party Name:
NCACOMP, 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