Search icon

RAY CRINZI GOLD BUYING INC.

Company Details

Name: RAY CRINZI GOLD BUYING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682183
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: NINETEEN BUFFALO STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY CRINZI GOLD BUYING INC. DOS Process Agent NINETEEN BUFFALO STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
LYNETTE BAKER Chief Executive Officer NINETEEN BUFFALO STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2012-06-21 2016-06-09 Address ONE BUFFALO STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2012-06-21 2016-06-09 Address ONE BUFFALO STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-06-21 2016-06-09 Address ONE BUFFALO STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2010-06-14 2012-06-21 Address 32 MAIN ST, HAMBURG, NY, 14175, USA (Type of address: Chief Executive Officer)
2010-06-14 2012-06-21 Address 32 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2010-06-14 2012-06-21 Address 32 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2008-06-09 2010-06-14 Address 200 PLEASANT AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160609006348 2016-06-09 BIENNIAL STATEMENT 2016-06-01
120621006037 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100614002289 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080609000562 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865138007 2020-06-29 0296 PPP 19 Buffalo St, Hamburg, NY, 14075-5001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-5001
Project Congressional District NY-23
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3932.91
Forgiveness Paid Date 2021-05-12
6863008603 2021-03-23 0296 PPS 19 Buffalo St, Hamburg, NY, 14075-5001
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-5001
Project Congressional District NY-23
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3923.19
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State