Search icon

CAMBRIDGE CONSULTING, INC.

Company Details

Name: CAMBRIDGE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597421
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6225 SHERIDAN DRIVE SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 371760101 2024-05-13 CAMBRIDGE CONSULTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 371760101 2023-07-10 CAMBRIDGE CONSULTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 7169327270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 371760101 2022-04-04 CAMBRIDGE CONSULTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169327270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 371760101 2021-04-01 CAMBRIDGE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 371760101 2020-05-05 CAMBRIDGE CONSULTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2018 371760101 2019-04-22 CAMBRIDGE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169327270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2017 371760101 2018-05-24 CAMBRIDGE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169327270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2016 371760101 2017-06-15 CAMBRIDGE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2015 371760101 2016-06-28 CAMBRIDGE CONSULTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DIANE ZUCARELLI
CAMBRIDGE CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2014 371760101 2015-05-22 CAMBRIDGE CONSULTING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7169237270
Plan sponsor’s address 6225 SHERIDAN DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing SCOTT MCCARTHY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6225 SHERIDAN DRIVE SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
140624000783 2014-06-24 CERTIFICATE OF INCORPORATION 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248217107 2020-04-15 0296 PPP 6225 Sheridan Drive Suite 102, Williamsville, NY, 14221
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
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 3
NAICS code 541219
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 27369.91
Forgiveness Paid Date 2020-12-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State