Search icon

CUMBO, INC.

Company Details

Name: CUMBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2005 (20 years ago)
Entity Number: 3259503
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUMBO, INC. DOS Process Agent 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
PETER A. CUMBO Chief Executive Officer 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-01 Address 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2015-01-30 2023-09-01 Address 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2013-01-14 2015-09-01 Address 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2013-01-14 2015-01-30 Address 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2013-01-14 2015-09-01 Address 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-01-14 Address 354 LINCOLN PARKWAY, BUFFALO, NY, 14216, 3121, USA (Type of address: Principal Executive Office)
2007-09-24 2013-01-14 Address 354 LINCOLN PARKWAY, BUFFALO, NY, 14216, 3121, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-01-14 Address 354 LINCOLN PARKWAY, BUFFALO, NY, 14216, 3121, USA (Type of address: Service of Process)
2005-09-22 2007-09-24 Address 375 SUMMER STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007997 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211027001966 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190906060598 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901006659 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006634 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150130000281 2015-01-30 CERTIFICATE OF CHANGE 2015-01-30
130910006366 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130114006621 2013-01-14 BIENNIAL STATEMENT 2011-09-01
090828002102 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070924002738 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6557057101 2020-04-14 0296 PPP 120 Avalon Meadows Lane, East Amherst, NY, 14051
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42112
Loan Approval Amount (current) 42112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42360.06
Forgiveness Paid Date 2020-11-23
4827038300 2021-01-23 0296 PPS 120 Avalon Meadows Ln, East Amherst, NY, 14051-2932
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40637
Loan Approval Amount (current) 40637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2932
Project Congressional District NY-26
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40828.49
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State