Search icon

AMHERST SECURITY PROFESSIONALS, INC.

Company Details

Name: AMHERST SECURITY PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498286
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 60 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY C. GILBERT Agent 2372 SWEET HOME ROAD, SUITE 4B, AMHERST, NY, 14228

DOS Process Agent

Name Role Address
AMHERST SECURITY PROFESSIONALS, INC. DOS Process Agent 60 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JEFFREY C GILBERT Chief Executive Officer 60 BRYANT WOODS SOUTH, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2015-04-03 2021-04-01 Address 2372 SWEET HOME ROAD, SUITE 4B, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-08-18 2021-04-01 Address 2372 SWEET HOME ROAD, SUITE 4B, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-04-12 2014-08-18 Address 910 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2012-02-27 2015-04-03 Address 910 NIAGARA FALLS BLVD, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
2012-02-27 2015-04-03 Address 910 NIAGARA FALLS BLVD, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2012-02-08 2013-04-12 Address 910 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-04-19 2012-02-27 Address 726 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2009-04-10 2012-02-27 Address 726 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-04-19 Address 723 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2007-04-03 2012-02-08 Address P.O. BOX 855, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060585 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060897 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170419006061 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150403006296 2015-04-03 BIENNIAL STATEMENT 2015-04-01
140818000091 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
130412006415 2013-04-12 BIENNIAL STATEMENT 2013-04-01
120227002715 2012-02-27 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120208000033 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
110419002768 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090410002669 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906387102 2020-04-10 0296 PPP 60 BRYANT WOODS, BUFFALO, NY, 14228-3605
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783325
Loan Approval Amount (current) 783325
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14228-3605
Project Congressional District NY-26
Number of Employees 222
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790686.11
Forgiveness Paid Date 2021-03-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State