Search icon

SZYMKOWIAK & ASSOCIATES CPAS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SZYMKOWIAK & ASSOCIATES CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617238
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: DAVID V. L. BRADLEY, 140 PEARL STREET, SUITE 100, BUFFALO, NY, United States, 14202
Principal Address: 6325 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HODGSON RUSS LLP DOS Process Agent DAVID V. L. BRADLEY, 140 PEARL STREET, SUITE 100, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DENNIS J SZYMKOWIAK Chief Executive Officer 6325 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
1058175
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
161600045
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 6325 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-06-29 2023-03-23 Address SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2013-03-13 2023-03-23 Address 6325 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-05-24 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2011-04-01 2013-03-13 Address 333 INTERNATIONAL DRIVE, SUITE A-2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230323001189 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210301061759 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060616 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170306006173 2017-03-06 BIENNIAL STATEMENT 2017-03-01
160629000090 2016-06-29 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-29

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$535,585
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$535,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$538,272.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $476,085
Utilities: $6,500
Rent: $36,000
Healthcare: $17000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State