Search icon

CAMBRIA PRESS, INC.

Company Details

Name: CAMBRIA PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036843
ZIP code: 14226
County: Niagara
Place of Formation: New York
Address: 100 CORPORATE PARKWAY, SUITE 128, LEWISTON, NY, United States, 14226
Principal Address: 4386 AUTUMN LANE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CAMBRIA PRESS DOS Process Agent 100 CORPORATE PARKWAY, SUITE 128, LEWISTON, NY, United States, 14226

Chief Executive Officer

Name Role Address
PAUL S RICHARDSON Chief Executive Officer 4386 AUTUMN LANE, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2014-04-28 2018-04-11 Address 3840 E. ROBINSON ROAD, SUITE 238, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2012-07-24 2018-04-11 Address 4386 AUTUMN LANE, LEWISTON, NY, 14093, USA (Type of address: Chief Executive Officer)
2012-07-24 2018-04-11 Address 4386 AUTUMN LANE, LEWISTON, NY, 14093, USA (Type of address: Principal Executive Office)
2008-05-15 2012-07-24 Address 20 NORTHPOINTE PKWY, STE 188, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2008-05-15 2014-04-28 Address 12 FOUNTAIN PLAZA, STE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-05-15 2012-07-24 Address 20 NORTHPOINTE PKWY, STE 188, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2004-04-06 2010-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-06 2008-05-15 Address 800 FLEET BANK BLDG., 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411006172 2018-04-11 BIENNIAL STATEMENT 2018-04-01
140428006040 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120724002966 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100913000200 2010-09-13 CERTIFICATE OF AMENDMENT 2010-09-13
100428002897 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080515002454 2008-05-15 BIENNIAL STATEMENT 2008-04-01
040413000540 2004-04-13 CERTIFICATE OF AMENDMENT 2004-04-13
040406000546 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061137700 2020-05-01 0296 PPP 100 Corporate Parkway Ste 128, Amherst, NY, 14226
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6006.94
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State