Search icon

AUGUST FIFTH CORP.

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)
2004-10-04 2020-10-05 Address 60 NORTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-10-04 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121107002034 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101130002239 2010-11-30 BIENNIAL STATEMENT 2010-10-01
081022002385 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061013002639 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041004000657 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901797102 2020-04-11 0296 PPP 22 Lafayette Blvd, Williamsville, NY, 14221-6410
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
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, 14221-6410
Project Congressional District NY-26
Number of Employees 19
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75799.56
Forgiveness Paid Date 2021-03-24
2305428401 2021-02-03 0296 PPS 22 Lafayette Blvd, Williamsville, NY, 14221-6410
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75175
Loan Approval Amount (current) 75175
Undisbursed Amount 0
Franchise Name MaidPro
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, 14221-6410
Project Congressional District NY-26
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75768.16
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State