Search icon

ACCURATE COURT REPORTING OF WESTERN NEW YORK, INC.

Company Details

Name: ACCURATE COURT REPORTING OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3467200
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARLENE L JERGE DOS Process Agent 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DARLENE L JERGE Chief Executive Officer PO BOX 1062, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-02 Address 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2024-05-02 2024-05-02 Address PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-02 Address PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2024-05-02 Address 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2013-01-22 2020-10-09 Address C/O ACR OF WNY, 170 FRANKLIN STREET, SUITE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-01-20 2013-01-22 Address C/O ACR OF WNY, 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-01-20 2013-01-22 Address 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2009-01-20 2024-05-02 Address PO BOX 1062, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006274 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240502003068 2024-05-02 BIENNIAL STATEMENT 2024-05-02
201009060245 2020-10-09 BIENNIAL STATEMENT 2019-01-01
130122002109 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110126002585 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090120003444 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070124001019 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375997202 2020-04-28 0296 PPP 170 Franklin St Ste 102, Buffalo, NY, 14202-2420
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 59030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2420
Project Congressional District NY-26
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59672.05
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State