Search icon

MICHAEL ATTARDO, INC.

Company Details

Name: MICHAEL ATTARDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1974 (51 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 350803
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 500 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ATTARDO, INC. DOS Process Agent 500 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
20050127030 2005-01-27 ASSUMED NAME CORP INITIAL FILING 2005-01-27
DP-644864 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A178017-5 1974-08-27 CERTIFICATE OF INCORPORATION 1974-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3528508904 2021-04-28 0296 PPP 2564 Academy St, Ransomville, NY, 14131-9316
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40097
Loan Approval Amount (current) 40097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ransomville, NIAGARA, NY, 14131-9316
Project Congressional District NY-26
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40637.49
Forgiveness Paid Date 2022-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State