Search icon

ACCARDO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCARDO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1971 (54 years ago)
Entity Number: 311676
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: JOHN WEIMER, PRESIDENT, 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301
Principal Address: 2914 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J ACCARDO Chief Executive Officer ACCARDO AGENCY INC, 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Agent

Name Role Address
JOHN WEIMER Agent 2914 PINE AVENUE, NIAGARA FALLS, NY, 14301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN WEIMER, PRESIDENT, 2914 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1997-12-31 2005-11-18 Address 1700 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
1997-09-03 1997-12-31 Address 2914 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
1997-09-03 1997-12-31 Address 2914 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
1997-09-03 2020-05-29 Address 2914 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1971-07-22 1997-09-03 Address 1700 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529000071 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
051118002896 2005-11-18 BIENNIAL STATEMENT 2005-07-01
C318822-2 2002-07-12 ASSUMED NAME CORP INITIAL FILING 2002-07-12
971231002275 1997-12-31 BIENNIAL STATEMENT 1997-07-01
970903002231 1997-09-03 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12280.00
Total Face Value Of Loan:
12280.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12280
Current Approval Amount:
12280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12431.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State