Search icon

PAUL ROBILLARD & ASSOCIATES INC.

Company Details

Name: PAUL ROBILLARD & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835616
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 3099 WILLIAM ST, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
PAUL J ROBILLARD JR Chief Executive Officer 3099 WILLIAM ST, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2000-07-14 2008-07-21 Address 3099 WILLIAMS ST, CHEEKTOWAGA, NY, 14227, 1919, USA (Type of address: Principal Executive Office)
2000-07-14 2008-07-21 Address 3099 WILLIAMS ST, CHEEKTOWAGA, NY, 14227, 1919, USA (Type of address: Chief Executive Officer)
2000-07-14 2012-04-06 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-07-06 2000-07-14 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-08-01 2000-07-14 Address 3099 WILLIAM ST, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1996-08-01 2000-07-14 Address 3099 WILLIAM ST, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
1994-07-12 1998-07-06 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406000502 2012-04-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-06
080721002446 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060615002481 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040817002306 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020712002178 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000714002553 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980706002004 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960801002761 1996-08-01 BIENNIAL STATEMENT 1996-07-01
940712000151 1994-07-12 CERTIFICATE OF INCORPORATION 1994-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345008207 2020-08-04 0296 PPP 4536 Main Street, Amherst, NY, 14226
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7774.22
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State