Search icon

ELECTRONIC MANAGEMENT SERVICES, INC.

Company Details

Name: ELECTRONIC MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025283
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 8899 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Address: 200 DELAWARE AVENUE, SUITE 1200, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COMINSKY Chief Executive Officer PO BOX 275, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
BARCLAY DAMON / ATTN: ROGER F COMINSKY DOS Process Agent 200 DELAWARE AVENUE, SUITE 1200, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161501440
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-11 2016-05-11 Address 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2000-05-16 2013-06-11 Address 9705 THE MAPLES, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-05-16 2013-06-11 Address ATTN ROGER F COMINSKY, 1100 M & T CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2000-05-16 2013-06-11 Address 3900 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1998-05-05 2000-05-16 Address 297 GLEN OAK DR., E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061177 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006500 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006743 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006956 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130611002000 2013-06-11 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
75900.00
Total Face Value Of Loan:
75900.00

Trademarks Section

Serial Number:
76077095
Mark:
MATERNAMANAGER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-06-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MATERNAMANAGER

Goods And Services

For:
computer software for tracking, managing, and reporting prenatal delivery and postpartum information for patient management
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75900
Current Approval Amount:
75900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76365.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State