Search icon

AUGUST FIFTH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUST FIFTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2004 (21 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 3109804
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60 NORTH LONG STREET, BUFFALO, NY, United States, 14221
Principal Address: 60 N LONG ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST FIFTH CORP. DOS Process Agent 60 NORTH LONG STREET, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
LAUREEN A DUNN Chief Executive Officer 60 N LONG ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-10-05 2023-11-01 Address 60 NORTH LONG STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2008-10-22 2010-11-30 Address 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2008-10-22 2023-11-01 Address 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-10-13 2008-10-22 Address 6243 WILLOW RUN CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2006-10-13 2008-10-22 Address 60 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101040602 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
201005062456 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006263 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006670 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014006248 2014-10-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
75175.00
Total Face Value Of Loan:
75175.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-11
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75100
Current Approval Amount:
75100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75799.56
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75175
Current Approval Amount:
75175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75768.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State