Search icon

UNITED COMMERCIAL COLLECTIONS, INC.

Headquarter

Company Details

Name: UNITED COMMERCIAL COLLECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2002 (23 years ago)
Entity Number: 2832739
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED COMMERCIAL COLLECTIONS, INC. DOS Process Agent 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
VINCENT J BURGIO Chief Executive Officer 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
F04000003672
State:
FLORIDA
Type:
Headquarter of
Company Number:
000701363
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1048276
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68005477
State:
ILLINOIS

History

Start date End date Type Value
2016-11-01 2021-03-01 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2008-10-30 2016-11-01 Address 4455 GENESEE STREET, AMHERST, NY, 14225, USA (Type of address: Service of Process)
2005-01-21 2008-10-30 Address 105 EARHART DR, STE 104, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-01-21 2008-10-30 Address 105 EARHART DR, STE 104, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
2002-11-08 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301060528 2021-03-01 BIENNIAL STATEMENT 2020-11-01
181105006082 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006214 2016-11-01 BIENNIAL STATEMENT 2016-11-01
140213006297 2014-02-13 BIENNIAL STATEMENT 2012-11-01
101110002022 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
102583.80
Total Face Value Of Loan:
102583.80

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102583.8
Current Approval Amount:
102583.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103255.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State