Search icon

SHAMROCK SECURITY, INC.

Company Details

Name: SHAMROCK SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168319
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 25 FALCONCREST LANE, ORCHARD PARK, NY, United States, 14127
Principal Address: 26 FALCONCREST LN, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 FALCONCREST LANE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
EDWARD M COTTER Chief Executive Officer 26 FALCONCREST LN, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2003-08-20 2005-10-25 Address 25 FALCONCREST LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-08-20 2005-10-25 Address 25 FALCONCREST LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-08-20 Address 25 FALCONCREST LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2001-08-13 2003-08-20 Address 26 FALCONCREST LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2000-02-03 2003-08-20 Address 3625 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-02-03 2001-08-13 Address 34 CAMELOT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-02-03 2001-08-13 Address 34 CAMELOT DR., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-08-04 2000-02-03 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002512 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110812002791 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002738 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003624 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051025002181 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030820002668 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010813002732 2001-08-13 BIENNIAL STATEMENT 2001-08-01
000203002687 2000-02-03 BIENNIAL STATEMENT 1999-08-01
970804000364 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271838308 2021-01-23 0296 PPP 10 Concerto Ct, Orchard Park, NY, 14127-6015
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) 26917
Loan Approval Amount (current) 26917
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 Orchard Park, ERIE, NY, 14127-6015
Project Congressional District NY-23
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 27064.49
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State