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 (22 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

Links between entities

Type Company Name Company Number State
Headquarter of UNITED COMMERCIAL COLLECTIONS, INC., FLORIDA F04000003672 FLORIDA
Headquarter of UNITED COMMERCIAL COLLECTIONS, INC., RHODE ISLAND 000701363 RHODE ISLAND
Headquarter of UNITED COMMERCIAL COLLECTIONS, INC., CONNECTICUT 1048276 CONNECTICUT
Headquarter of UNITED COMMERCIAL COLLECTIONS, INC., ILLINOIS CORP_68005477 ILLINOIS

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

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
2002-11-08 2008-10-30 Address 105 EARHART DRIVE, SUITE 104, AMHERST, NY, 14221, USA (Type of address: Service of Process)

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
081030002101 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061024002714 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050121002492 2005-01-21 BIENNIAL STATEMENT 2004-11-01
021203000642 2002-12-03 CERTIFICATE OF AMENDMENT 2002-12-03
021108000569 2002-11-08 CERTIFICATE OF INCORPORATION 2002-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745798404 2021-02-09 0296 PPS 4455 Genesee St, Cheektowaga, NY, 14225-1955
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102583.8
Loan Approval Amount (current) 102583.8
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 Cheektowaga, ERIE, NY, 14225-1955
Project Congressional District NY-26
Number of Employees 9
NAICS code 561440
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 103255.51
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State