Search icon

PCA TECHNOLOGY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCA TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2001 (24 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 2711342
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 303 CAYUGA RD, STE 100, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D SZUBINSKI Chief Executive Officer 303 CAYUGA RD, STE 100, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
PCA TECHNOLOGY GROUP, INC. DOS Process Agent 303 CAYUGA RD, STE 100, BUFFALO, NY, United States, 14225

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVE NEUSS
User ID:
P3284732

Unique Entity ID

Unique Entity ID:
L6S9YFEHV563
CAGE Code:
9XFJ7
UEI Expiration Date:
2025-06-07

Business Information

Division Name:
PCA TECHNOLOGY GROUP, INC.
Activation Date:
2024-06-11
Initial Registration Date:
2024-06-03

Form 5500 Series

Employer Identification Number (EIN):
260022778
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 303 CAYUGA RD, STE 100, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 455 CAYUGA RD, STE 200, BUFFALO, NY, 14225, 1309, USA (Type of address: Chief Executive Officer)
2012-01-09 2024-07-09 Address 455 CAYUGA RD, STE 200, BUFFALO, NY, 14225, 1309, USA (Type of address: Chief Executive Officer)
2004-01-16 2024-07-09 Address 455 CAYUGA RD, STE 200, BUFFALO, NY, 14225, 1309, USA (Type of address: Service of Process)
2004-01-16 2012-01-09 Address 455 CAYUGA RD, STE 200, BUFFALO, NY, 14225, 1309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037591 2024-11-01 CERTIFICATE OF MERGER 2024-11-01
240709000199 2024-07-09 BIENNIAL STATEMENT 2024-07-09
140127002312 2014-01-27 BIENNIAL STATEMENT 2013-12-01
130827000188 2013-08-27 CERTIFICATE OF AMENDMENT 2013-08-27
120109002347 2012-01-09 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
457522.50
Total Face Value Of Loan:
457522.50

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$457,522.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$461,370.7
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $457,522.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State