Search icon

ACCOUNTING GROUP MANAGEMENT SERVICES, INC.

Company Details

Name: ACCOUNTING GROUP MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131951
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 5780 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING GROUP MANAGEMENT SERVICES, INC. DOS Process Agent 5780 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
SCOTT FOTI Chief Executive Officer 5780 SENECA STREET, SUITE 200, ELMA, NY, United States, 14059

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5780 SENECA STREET, SUITE 200, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2015-08-10 2023-08-01 Address 5780 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
2015-08-10 2023-08-01 Address 5780 SENECA STREET, SUITE 200, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-08-10 Address 5763 SENECA STREET, SUITE 200, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2013-09-03 2015-08-10 Address 5763 SENECA STREET, SUITE 200, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-08-10 Address 5763 SENECA STREET, SUITE 200, ELMA, NY, 14059, USA (Type of address: Service of Process)
2011-08-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-17 2013-09-03 Address 2954 SENECA STREET, SUITE 200, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005814 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210716000797 2021-07-16 BIENNIAL STATEMENT 2021-07-16
170803006917 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150810006335 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130903006146 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110817000767 2011-08-17 CERTIFICATE OF INCORPORATION 2011-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603098303 2021-01-22 0296 PPS 5780 Seneca St, Elma, NY, 14059-9008
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120477
Loan Approval Amount (current) 120477
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9008
Project Congressional District NY-23
Number of Employees 12
NAICS code 541211
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 122051.45
Forgiveness Paid Date 2022-05-19
6205017107 2020-04-14 0296 PPP 5780 Seneca Street, ELMA, NY, 14059
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112965
Loan Approval Amount (current) 112965
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 541211
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 113995.61
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State