Search icon

ALDRICH & COX INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ALDRICH & COX INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1963 (62 years ago)
Entity Number: 161585
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3075 SOUTHWESTERN BOULEVARD, SUITE 202, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL C. BUSER, EXECUTIVE VICE-PRESIDENT DOS Process Agent 3075 SOUTHWESTERN BOULEVARD, SUITE 202, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DANIEL C. BUSER Chief Executive Officer 3075 SOUTHWESTERN BLVD, SUITE 202, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160870479
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-12 2017-11-03 Address 3075 SOUTHWESTERN BLVD, SUITE 202, ORCHARD PARK, NY, 14127, 1287, USA (Type of address: Chief Executive Officer)
2003-10-28 2013-11-12 Address 3075 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, 1287, USA (Type of address: Chief Executive Officer)
1993-04-20 2017-11-03 Address 3075 SOUTHWESTERN BOULEVARD, SUITE 202, ORCHARD PARK, NY, 14127, 1287, USA (Type of address: Service of Process)
1993-04-20 2003-10-28 Address 3075 SOUTHWESTERN BOULEVARD, SUITE 202, ORCHARD PARK, NY, 14127, 1287, USA (Type of address: Chief Executive Officer)
1985-12-27 1985-12-27 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 14

Filings

Filing Number Date Filed Type Effective Date
171103006470 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006921 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006110 2013-11-12 BIENNIAL STATEMENT 2013-11-01
130308000679 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
111118002651 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
36010.00
Total Face Value Of Loan:
36010.00
Date:
2020-05-02
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:
36010.00
Total Face Value Of Loan:
36010.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,010
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,250.72
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $36,008
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$36,010
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,453.96
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $36,010

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State