Search icon

MONTGOMERY'S SERVICE, INC.

Company Details

Name: MONTGOMERY'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394251
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 105 CENTER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID GOSSEL Agent 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
MONTGOMERY'S SERVICE INC. DOS Process Agent 105 CENTER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
CANDACE A KOZACZKA Chief Executive Officer 105 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 141 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 105 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2023-07-18 Address 141 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-08-02 2020-05-04 Address 141 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2001-08-02 2023-07-18 Address 141 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2001-08-02 2020-05-04 Address 141 NORTH AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-07-01 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-01 2023-07-18 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230718000655 2023-07-18 BIENNIAL STATEMENT 2023-07-01
220824002525 2022-08-24 BIENNIAL STATEMENT 2021-07-01
200504060416 2020-05-04 BIENNIAL STATEMENT 2019-07-01
180502006163 2018-05-02 BIENNIAL STATEMENT 2017-07-01
130801002095 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110720002294 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090723003153 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070801002812 2007-08-01 BIENNIAL STATEMENT 2007-07-01
060316001113 2006-03-16 ANNULMENT OF DISSOLUTION 2006-03-16
DP-1714609 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974327208 2020-04-28 0296 PPP 141 North America Drive, BUFFALO, NY, 14224
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86417.28
Forgiveness Paid Date 2021-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State