Search icon

COMMERCIAL RELATIONSHIP RECOVERY INC.

Company Details

Name: COMMERCIAL RELATIONSHIP RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447553
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2645 Sheridan Dr, SUITE 1, Tonawanda, NY, United States, 14150
Principal Address: 5651 MAIN ST, SUITE 8-336, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BLAIR LAW GROUP DOS Process Agent 2645 Sheridan Dr, SUITE 1, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOSEPH PETERS Chief Executive Officer 5651 MAIN ST, SUITE 8-336, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 5651 MAIN ST, SUITE 8-336, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-06 2024-01-05 Address 104 GREENFIELD DR, SUITE 8-336, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2015-08-04 2024-01-05 Address 5651 MAIN ST, SUITE 8-336, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-08-04 2019-08-06 Address 5467 MAIN STREET, SUITE 8-336, WILLIAMSVILLE, NY, 14221, 6701, USA (Type of address: Service of Process)
2013-08-19 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2015-08-04 Address 5467 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001067 2024-01-05 BIENNIAL STATEMENT 2024-01-05
211005002504 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190806060655 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803007220 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006472 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130819000854 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934398504 2021-03-04 0296 PPS 5651 Main St Ste 8-336, Williamsville, NY, 14221-5569
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189272
Loan Approval Amount (current) 189272
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 N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5569
Project Congressional District NY-26
Number of Employees 16
NAICS code 561491
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 191003.97
Forgiveness Paid Date 2022-02-03
1447237201 2020-04-15 0296 PPP 5651 Main St Suite 8-336, Williamsville, NY, 14221
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 14
NAICS code 561491
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 153886.47
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State