Search icon

DENNIS EVCHICH AGENCY, INC.

Company Details

Name: DENNIS EVCHICH AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1980 (45 years ago)
Entity Number: 610380
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 100 PLAZA DR, STE E, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 35 LAKESIDE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS EVCHICH Chief Executive Officer 826 TONAWANDA STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PLAZA DR, STE E, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2012-04-24 2014-07-14 Address 100 PLAZA DR STE E, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-05-11 2012-04-24 Address 826 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2006-03-10 2010-05-11 Address 826 TONAWANDA ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-05-11 Address 35 LAKESIDE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-08-20 2006-03-10 Address 826 TONAWANDA ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2003-08-20 2006-03-10 Address 35 LAKESIDE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-08-20 2010-05-11 Address 826 TONAWANDA ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1980-02-22 2003-08-20 Address 858 WALDER AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002331 2014-07-14 BIENNIAL STATEMENT 2014-02-01
120424002964 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100511002186 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080213002039 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060310002667 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040311002885 2004-03-11 BIENNIAL STATEMENT 2004-02-01
030820002627 2003-08-20 BIENNIAL STATEMENT 2002-02-01
A646235-4 1980-02-22 CERTIFICATE OF INCORPORATION 1980-02-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3431295003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DENNIS EVCHICH AGENCY, INC.
Recipient Name Raw DENNIS EVCHICH AGENCY, INC.
Recipient Address 826 TONAWANDA STREET, BUFFALO, ERIE, NEW YORK, 14207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2790.00
Face Value of Direct Loan 90000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643017102 2020-04-13 0296 PPP 100 PLAZA DR, BUFFALO, NY, 14221-2345
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 BUFFALO, ERIE, NY, 14221-2345
Project Congressional District NY-26
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 80859.18
Forgiveness Paid Date 2021-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State