Search icon

ROBERT M. RATAJCZAK, JR., P.C.

Company Details

Name: ROBERT M. RATAJCZAK, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244397
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: PO Box 914, 94 Independence Lane, Grand Island, NY, United States, 14072
Principal Address: 1311 EAST PARK RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M RATAJCZAK, JR Chief Executive Officer 1311 EAST PARK RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 914, 94 Independence Lane, Grand Island, NY, United States, 14072

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1311 EAST PARK RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2010-04-14 2024-08-06 Address 1311 EAST PARK RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-04-14 Address P.O. BOX 914, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-08-06 Address PO BOX 914, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2008-05-19 2010-04-14 Address 94 INDEPENDENCE LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2002-02-27 2008-05-19 Address 107 HENNEPIN RD, GRAND ISLAND, NY, 14072, 2320, USA (Type of address: Service of Process)
2000-03-21 2008-05-19 Address 107 HENNEPIN ROAD, GRAND ISLAND, NY, 14072, 2320, USA (Type of address: Chief Executive Officer)
2000-03-21 2008-05-19 Address 107 HENNEPIN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1998-03-31 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-31 2002-02-27 Address 1660 KENSINGTON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003626 2024-08-06 BIENNIAL STATEMENT 2024-08-06
210804001544 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190730060256 2019-07-30 BIENNIAL STATEMENT 2018-03-01
160301006422 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006712 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120514002219 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100414002502 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080519002551 2008-05-19 BIENNIAL STATEMENT 2008-03-01
040315002286 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020227002885 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376677110 2020-04-15 0296 PPP 1311 East Park Road, Grand Island, NY, 14072
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
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 Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2230.86
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State