Search icon

ABBEY, MECCA & CO., INC.

Company Details

Name: ABBEY, MECCA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1968 (57 years ago)
Entity Number: 217981
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 95 PERRY ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P MECCA Chief Executive Officer 95 PERRY ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 PERRY ST, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
160951713
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors DBA Name:
ABBEY MECCA & COMPANY
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-12 2014-05-29 Address 26 MISSISSIPPI STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2010-02-12 2014-05-29 Address 26 MISSISSIPPI STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2010-02-12 2014-05-29 Address 26 MISSISSIPPI STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2006-02-22 2010-02-12 Address 17 GROVE STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-02-22 2010-02-12 Address 17 GROVE STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140529002113 2014-05-29 BIENNIAL STATEMENT 2014-01-01
120413003104 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100212002783 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080128003429 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060222002289 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
52093.00
Total Face Value Of Loan:
52093.00
Date:
2020-04-15
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:
58852.00
Total Face Value Of Loan:
58852.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52093
Current Approval Amount:
52093
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52348.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State