Search icon

COLUCCI & GALLAHER, P.C.

Company Details

Name: COLUCCI & GALLAHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 years ago)
Entity Number: 2195024
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 350 Main Street, Suite 800, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUCCI & GALLAHER, P.C. DOS Process Agent 350 Main Street, Suite 800, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ANTHONY J COLUCCI III Chief Executive Officer 350 MAIN STREET, SUITE 800, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161538517
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2000 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 350 MAIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-02 Address 2000 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 350 MAIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002002703 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230906000262 2023-09-06 BIENNIAL STATEMENT 2021-10-01
191003060761 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006186 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006178 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

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:
428573.00
Total Face Value Of Loan:
428573.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428573
Current Approval Amount:
428573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
431379.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State