Search icon

SPECIALIZED MERCHANDISING SERVICES, INC.

Company Details

Name: SPECIALIZED MERCHANDISING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808392
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6400 Sheridan Drive Suite 236, Williamsville, NY, United States, 14221
Principal Address: 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPECIALIZED MERCHANDISING SERVICES, INC. DOS Process Agent 6400 Sheridan Drive Suite 236, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
CHRISTOPHER J. DEROSE Chief Executive Officer 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, 4842, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-09-03 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-09-03 Address 6400 Sheridan Drive Suite 236, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2023-12-01 2024-09-03 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, 4842, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, 4842, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-12-01 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, 4842, USA (Type of address: Service of Process)
2019-04-30 2023-12-01 Address 6400 SHERIDAN DRIVE SUITE 236, WILLIAMSVILLE, NY, 14221, 4842, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000151 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231201040769 2023-12-01 BIENNIAL STATEMENT 2022-09-01
210420060184 2021-04-20 BIENNIAL STATEMENT 2020-09-01
190430060348 2019-04-30 BIENNIAL STATEMENT 2018-09-01
160901006354 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141201006176 2014-12-01 BIENNIAL STATEMENT 2014-09-01
120919006024 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100921002019 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080917002013 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060830002857 2006-08-30 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300567110 2020-04-15 0296 PPP 6400 Sheridan Dr Ste 236, Williamsville, NY, 14221-4842
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4842
Project Congressional District NY-26
Number of Employees 73
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104492.47
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State