Search icon

ARCADE AND ATTICA RAILROAD CORPORATION

Company Details

Name: ARCADE AND ATTICA RAILROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1917 (108 years ago)
Entity Number: 27813
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Principal Address: 278 MAIN ST, ARCADE, NY, United States, 14009
Address: 278 MAIN STREET, ARCADE, NY, United States, 14009

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS LESTER Chief Executive Officer 278 MAIN ST, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278 MAIN STREET, ARCADE, NY, United States, 14009

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DXRNUKA95UQ6
CAGE Code:
8YZR5
UEI Expiration Date:
2025-01-15

Business Information

Activation Date:
2024-01-18
Initial Registration Date:
2021-04-07

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 278 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2018-05-04 2023-05-12 Address 278 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2017-07-17 2023-05-12 Address 278 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)
2017-04-14 2017-07-17 Address 278 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)
1917-05-23 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230512001330 2023-05-12 BIENNIAL STATEMENT 2023-05-01
180504002003 2018-05-04 BIENNIAL STATEMENT 2017-05-01
170717000302 2017-07-17 CERTIFICATE OF AMENDMENT 2017-07-17
170414000329 2017-04-14 CERTIFICATE OF CHANGE 2017-04-14
Z028121-2 1981-05-14 ASSUMED NAME CORP INITIAL FILING 1981-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
46081.00
Total Face Value Of Loan:
46081.00
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:
34200.00
Total Face Value Of Loan:
34200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34200
Current Approval Amount:
34200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34370.53
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46081
Current Approval Amount:
46081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46317.09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State