Search icon

ATTEA & ATTEA, P.C.

Company Details

Name: ATTEA & ATTEA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824378
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 11 MAIN 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
ATTEA & ATTEA, P.C. DOS Process Agent 11 MAIN STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
BRIAN F ATTEA Chief Executive Officer 11 MAIN STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 11 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2022-11-08 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2023-06-20 Address 11 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2017-01-09 2023-06-20 Address 11 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2017-01-09 2021-06-02 Address 11 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-07-13 2017-01-09 Address 7202 BOSTON STATE RD, N BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2011-07-13 2017-01-09 Address 7202 BOSTON STATE RD, N BOSTON, NY, 14110, USA (Type of address: Principal Executive Office)
2009-06-19 2017-01-09 Address PO BOX 120, 7202 BOSTON STATE ROAD, NO. BOSTON, NY, 14110, USA (Type of address: Service of Process)
2009-06-19 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620000650 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210602060263 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060481 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006259 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170109006969 2017-01-09 BIENNIAL STATEMENT 2015-06-01
130613002513 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110713002612 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090619000424 2009-06-19 CERTIFICATE OF INCORPORATION 2009-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061677007 2020-04-08 0296 PPP 11 Main Street, HAMBURG, NY, 14075-4904
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188059.5
Loan Approval Amount (current) 188059.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-4904
Project Congressional District NY-23
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189502.15
Forgiveness Paid Date 2021-01-25
4287568304 2021-01-23 0296 PPS 11 Main St, Hamburg, NY, 14075-4904
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188060
Loan Approval Amount (current) 188060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4904
Project Congressional District NY-23
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189430.52
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State