Search icon

AMERITEE USA, INC.

Company Details

Name: AMERITEE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175449
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 25 IMSON STREET, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN WOJTKOWIAK DOS Process Agent 25 IMSON STREET, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
STEVEN WOJTKOWIAK Chief Executive Officer 25 IMSON ST, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 25 IMSON ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2013-08-05 2025-04-02 Address 25 IMSON ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2013-08-05 2025-04-02 Address 25 IMSON STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2007-10-17 2013-08-05 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2007-10-17 2013-08-05 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-10-17 Address 4400 MANOR LN, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-10-17 Address 25 IMSON ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1997-09-03 2014-04-25 Name AMERICAN IMAGES BY HILLSTAR, INC.
1997-08-27 2007-10-17 Address 4400 MANOR LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-08-27 1997-09-03 Name AMERICAN IMAGE BY HILLSTAR, INC.

Filings

Filing Number Date Filed Type Effective Date
250402003918 2025-04-02 BIENNIAL STATEMENT 2025-04-02
190805061474 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170829006009 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150805006031 2015-08-05 BIENNIAL STATEMENT 2015-08-01
140425000756 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
130805006625 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110901002629 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090811002104 2009-08-11 BIENNIAL STATEMENT 2009-08-01
071017002718 2007-10-17 BIENNIAL STATEMENT 2007-08-01
051108003226 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107438303 2021-01-26 0296 PPS 25 Imson St, Buffalo, NY, 14210-1615
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1615
Project Congressional District NY-26
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 75433.56
Forgiveness Paid Date 2021-09-01
1569417205 2020-04-15 0296 PPP 25 Imson Street, Buffalo, NY, 14210
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 75555.47
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State