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: Chief Executive Officer)
2013-01-14 2015-09-01 Address 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40637.00
Total Face Value Of Loan:
40637.00
Date:
2020-04-14
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:
42112.00
Total Face Value Of Loan:
42112.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42112
Current Approval Amount:
42112
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42360.06
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40637
Current Approval Amount:
40637
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40828.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State