Search icon

AMERICAN RATED CABLE AND COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RATED CABLE AND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1992 (33 years ago)
Entity Number: 1650640
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 790 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
CATHY M. CUMMINGS Chief Executive Officer 790 EAST DELAVAN AVE., BUFFALO, NY, United States, 14215

Unique Entity ID

CAGE Code:
1D4S8
UEI Expiration Date:
2020-08-04

Business Information

Activation Date:
2019-08-05
Initial Registration Date:
2000-12-19

Commercial and government entity program

CAGE number:
1D4S8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-06
CAGE Expiration:
2024-08-05

Contact Information

POC:
CATHY M. CUMMINGS

History

Start date End date Type Value
1994-11-14 2000-07-10 Address 790 EAST DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1994-11-14 2006-06-26 Address 790 EAST DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1992-07-10 2006-06-26 Address NUMBER 790 EAST DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002063 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100809002396 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080721002751 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060626002472 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040726002263 2004-07-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
408477.00
Total Face Value Of Loan:
408477.00
Date:
2020-05-03
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:
270105.00
Total Face Value Of Loan:
270105.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$408,477
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,285.21
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $408,477
Jobs Reported:
13
Initial Approval Amount:
$270,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,864.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $270,105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State