Search icon

PLUMBRITE OF W.N.Y., INC.

Company Details

Name: PLUMBRITE OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498348
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2242 SIXTH ST, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEROME E. BRYK Agent 823 ENGLEWWOOD AVE, BUFFALO, NY, 14223

DOS Process Agent

Name Role Address
MICHAEL A VEDELLA DOS Process Agent 2242 SIXTH ST, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
MICHAEL A VEDELLA Chief Executive Officer 2242 SIXTH ST, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2006-04-19 2020-04-09 Address 2242 SIXTH ST, GRAND ISLAND, NY, 14072, 2839, USA (Type of address: Principal Executive Office)
2006-04-19 2020-04-09 Address 2242 SIXTH ST, GRAND ISLAND, NY, 14072, 2839, USA (Type of address: Chief Executive Officer)
2006-04-19 2020-04-09 Address 2242 SIXTH ST, GRAND ISLAND, NY, 14072, 2839, USA (Type of address: Service of Process)
2002-10-07 2006-04-19 Address 80 PARKHURST BLVD, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-04-19 Address 80 PARKHURST BLVD, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2002-10-07 2006-04-19 Address 80 PARKHURST BLVD, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2000-04-13 2002-10-07 Address 823 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060012 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180420006039 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160610006378 2016-06-10 BIENNIAL STATEMENT 2016-04-01
140415006218 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120516003124 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100420003067 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002165 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060419003102 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002681 2004-04-07 BIENNIAL STATEMENT 2004-04-01
021007002623 2002-10-07 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037057103 2020-04-13 0296 PPP 2242 6th Street, GRAND ISLAND, NY, 14072-1503
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 GRAND ISLAND, ERIE, NY, 14072-1503
Project Congressional District NY-26
Number of Employees 3
NAICS code 238220
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 17719.11
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State