Search icon

ACCELERATE MARKETING, INC.

Company Details

Name: ACCELERATE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507647
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 135 Linwood Avenue, Buffalo, NY, United States, 14209
Principal Address: 125 Linwood Avenue, Buffalo, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN GRANT Chief Executive Officer 135 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
ACCELERATE MARKETING, INC. DOS Process Agent 135 Linwood Avenue, Buffalo, NY, United States, 14209

Agent

Name Role Address
GERON J. EVANSON Agent 14 LAFAYETTE SQUARE, SUITE 2600, BUFFALO, NY, 14203

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 135 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 12 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2022-07-22 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2025-03-06 Address 12 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2021-03-15 2025-03-06 Address 12 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2016-04-25 2025-03-06 Address 14 LAFAYETTE SQUARE, SUITE 2600, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2016-04-25 2021-03-15 Address 14 LAFAYETTE SQUARE, SUITE 2600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2014-03-27 2016-04-25 Address 325 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2014-03-27 2016-04-25 Address 325 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Registered Agent)
2014-01-02 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306000123 2025-03-06 BIENNIAL STATEMENT 2025-03-06
210315060355 2021-03-15 BIENNIAL STATEMENT 2020-01-01
160425000175 2016-04-25 CERTIFICATE OF CHANGE 2016-04-25
140327000598 2014-03-27 CERTIFICATE OF CHANGE 2014-03-27
140102010216 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053917110 2020-04-15 0296 PPP 14 Lafayette Square 2600 Rand Building, Buffalo, NY, 14203
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46075
Loan Approval Amount (current) 46075
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 Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 46404.47
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State