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
Name | Role | Address |
---|---|---|
SHAWN GRANT | Chief Executive Officer | 135 LINWOOD AVENUE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
ACCELERATE MARKETING, INC. | DOS Process Agent | 135 Linwood Avenue, Buffalo, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
GERON J. EVANSON | Agent | 14 LAFAYETTE SQUARE, SUITE 2600, BUFFALO, NY, 14203 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State