Search icon

INDYCRETE INC.

Company Details

Name: INDYCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719486
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 549 WINSPEAR ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEREK SULLIVAN DOS Process Agent 549 WINSPEAR ROAD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
LAURA SULLIVAN Chief Executive Officer 549 WINSPEAR ROAD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2008-01-08 2014-04-08 Address 549 WINSPEAR ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-01-08 Address 4403 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2006-02-03 2008-01-08 Address 4403 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2005-07-25 2008-01-08 Address 4403 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2004-01-16 2006-02-03 Address 4403 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2004-01-16 2006-02-03 Address 4403 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-01-15 2005-07-25 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002248 2014-04-08 BIENNIAL STATEMENT 2014-01-01
120305002426 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100114002371 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080108003243 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060203002368 2006-02-03 BIENNIAL STATEMENT 2006-01-01
050725000958 2005-07-25 CERTIFICATE OF CHANGE 2005-07-25
040116002710 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020115000820 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473398404 2021-02-03 0296 PPS 549 Winspear Rd, Elma, NY, 14059-9111
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9111
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20117.26
Forgiveness Paid Date 2021-09-21
4847747106 2020-04-13 0296 PPP 549 Winspear Rd, ELMA, NY, 14059-9111
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
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 ELMA, ERIE, NY, 14059-9111
Project Congressional District NY-23
Number of Employees 2
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21375.99
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State