Search icon

AMENDOLA PROPERTY MANAGEMENT, INC.

Company Details

Name: AMENDOLA PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1976 (49 years ago)
Entity Number: 403072
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 800 MAIN STREET / SUITE 3E, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMENDOLA PROPERTY MANAGEMENT, INC. DOS Process Agent 800 MAIN STREET / SUITE 3E, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
GERALDINE M AMENDOLA Chief Executive Officer PO BOX 408, NIAGARA FALLS, NY, United States, 14303

Licenses

Number Type End date
10311209038 CORPORATE BROKER 2024-12-27
31GI1139297 CORPORATE BROKER 2024-12-22
109914494 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-06-09 2016-06-06 Address 1625 BUFFALO AVENUE / SUITE 2C, PO BOX 408, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2008-06-13 2012-07-17 Address PO BOX 4088, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2006-05-30 2016-06-06 Address 1625 BUFFALO AVE / SUITE 2C, PO BOX 408, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2004-08-24 2006-05-30 Address PO BOX 408, 345 3RD ST STE 635, NIAGARA FALLS, NY, 14303, 0408, USA (Type of address: Principal Executive Office)
2004-08-24 2008-06-13 Address PO BOX 408, NIAGARA FALLS, NY, 14303, 0408, USA (Type of address: Chief Executive Officer)
2002-05-28 2004-08-24 Address 345 THIRD ST / SUITE 635, NIAGARA OFFICE BLDG, NIAGARA FALLS, NY, 14303, 0408, USA (Type of address: Principal Executive Office)
2002-05-28 2014-06-09 Address 730 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1996-06-17 2002-05-28 Address 880 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1995-04-20 2004-08-24 Address 1701 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1995-04-20 2002-05-28 Address 345 3RD ST, CARBORUNDUM CENTER STE 635, NIAGARA FALLS, NY, 14303, 0408, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200603060505 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008355 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006667 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006890 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002052 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100621002178 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080613002264 2008-06-13 BIENNIAL STATEMENT 2008-06-01
20080331065 2008-03-31 ASSUMED NAME LLC INITIAL FILING 2008-03-31
060530002712 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040824002554 2004-08-24 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780947110 2020-04-15 0296 PPP 800 Main Street, Suite 3E, NY, 14301
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70328
Loan Approval Amount (current) 70328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Suite 3E, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70694.09
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State