Search icon

M. BECKER & ASSOCIATES, INC.

Company Details

Name: M. BECKER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177667
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 507 SOUTH MARKET STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: 507 SOUTH MARKET ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY BECKER Chief Executive Officer 507 SOUTH MARKET ST, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
C/O MARY BECKER DOS Process Agent 507 SOUTH MARKET STREET, JOHNSTOWN, NY, United States, 12095

Filings

Filing Number Date Filed Type Effective Date
140313002112 2014-03-13 BIENNIAL STATEMENT 2013-12-01
111216000446 2011-12-16 CERTIFICATE OF INCORPORATION 2011-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548097210 2020-04-27 0248 PPP 507 South Market St, Johnstown, NY, 12095
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12174.58
Forgiveness Paid Date 2021-10-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State