Search icon

AIC SUPPLY CHAIN CONSULTANTS, INC.

Company Details

Name: AIC SUPPLY CHAIN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234745
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6387 South Abbott Road, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION AIC SUPPLY CHAIN CONSULTANTS, INC. ADAM CUNNINGHAM DOS Process Agent 6387 South Abbott Road, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ADAM CUNNINGHAM Chief Executive Officer 6387 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127

Filings

Filing Number Date Filed Type Effective Date
221202003196 2022-12-02 BIENNIAL STATEMENT 2022-04-01
120423000419 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893997105 2020-04-14 0296 PPP 6387 S Abbott Rd, ORCHARD PARK, NY, 14127-4704
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-4704
Project Congressional District NY-23
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13850.51
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State