Search icon

FEDERSPIEL, PFEIFER & KUBICKI, CPA, P.C.

Company Details

Name: FEDERSPIEL, PFEIFER & KUBICKI, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008319
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4600 MAIN ST, STE 200, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J. FEDERSPIEL CPA Chief Executive Officer 4600 MAIN ST, STE 200, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 MAIN ST, STE 200, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2002-03-18 2020-10-21 Address 4600 MAIN ST, STE 200, SNYDER, NY, 14226, 4500, USA (Type of address: Chief Executive Officer)
2000-07-10 2009-12-09 Name STOLZENBURG, FEDERSPIEL & PFEIFER, CPA, P.C.
1998-04-02 2002-03-18 Address 6024 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-04-02 2002-03-18 Address 6024 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-03-11 2000-07-10 Name STOLZENBURG & FEDERSPIEL, CPA, P.C.
1996-03-11 2002-03-18 Address 6024 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060328 2020-10-21 BIENNIAL STATEMENT 2020-03-01
180424006074 2018-04-24 BIENNIAL STATEMENT 2018-03-01
160503006015 2016-05-03 BIENNIAL STATEMENT 2016-03-01
140528006279 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120514002183 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100407002485 2010-04-07 BIENNIAL STATEMENT 2010-03-01
091209000363 2009-12-09 CERTIFICATE OF AMENDMENT 2009-12-09
080326002183 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060331002136 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040319002064 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261817106 2020-04-13 0296 PPP 4600 Main St Ste 200, Snyder, NY, 14226-4500
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143700
Loan Approval Amount (current) 143700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-4500
Project Congressional District NY-26
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145396.84
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State