Search icon

427 HOLDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 427 HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1995 (30 years ago)
Entity Number: 1971427
ZIP code: 14211
County: Erie
Place of Formation: New York
Principal Address: 6607 ROYAL PARKWAY NORTH, LOCKPORT, NY, United States, 14094
Address: 505 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J DIRIENZO Chief Executive Officer 1010 BOWEN RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
991123002655 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971030002339 1997-10-30 BIENNIAL STATEMENT 1997-11-01
951107000342 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,400
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,570.57
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State