Search icon

SECONDARY SERVICE & SUPPLY COMPANY, INC.

Company Details

Name: SECONDARY SERVICE & SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (30 years ago)
Entity Number: 1865842
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ATTN: TIMOTHY O'MARA, 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 757 EAST FERRY STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TIMOTHY O'MARA, 1920 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DANIEL F O'CONNOR Chief Executive Officer 757 EAST FERRY STREET, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1996-11-25 2010-11-15 Address 757 EAST FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1996-11-25 2010-11-15 Address 757 EAST FERRY ST, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1996-11-25 2010-11-15 Address ATT: TIMOTHY O'MARA, 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1994-11-07 1996-11-25 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113002112 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101115002008 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081104002450 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061110002730 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041214002555 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021031002337 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001109002136 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981027002289 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961125002238 1996-11-25 BIENNIAL STATEMENT 1996-11-01
941107000026 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642118304 2021-01-23 0296 PPS 2815 Town Line Rd, Alden, NY, 14004-9676
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32132
Loan Approval Amount (current) 32132
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alden, ERIE, NY, 14004-9676
Project Congressional District NY-23
Number of Employees 2
NAICS code 423830
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 32296.62
Forgiveness Paid Date 2021-08-03
7793347101 2020-04-14 0296 PPP 2815 Town Line Road, Alden, NY, 14004
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29642
Loan Approval Amount (current) 29642
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alden, ERIE, NY, 14004-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 423840
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 29785.27
Forgiveness Paid Date 2020-10-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State