Search icon

A HEAD OF CLASS, INC.

Company Details

Name: A HEAD OF CLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236261
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 8171 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Address: 8171 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8171 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LAURIE A. BROWN Chief Executive Officer 110 NORTH CAYUGA, WILLIMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2010-03-26 2014-05-14 Address 5775 SHIMERVILLE RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-03-26 Address 5775 SHIMERVILLE RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140514002509 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120424002985 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326002077 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080425002383 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060328002023 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040310002197 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020228002606 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000320002418 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980309000027 1998-03-09 CERTIFICATE OF INCORPORATION 1998-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652827000 2020-04-09 0296 PPP 8970 Sheridan Dr, CLARENCE, NY, 14031-1420
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1420
Project Congressional District NY-23
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36435.95
Forgiveness Paid Date 2021-07-06
8746658305 2021-01-30 0296 PPS 8970 Sheridan Dr, Clarence, NY, 14031-1420
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1420
Project Congressional District NY-23
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25158.9
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State