Search icon

CHELUS, HERDZIK, SPEYER & MONTE, P.C.

Company Details

Name: CHELUS, HERDZIK, SPEYER & MONTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1980 (45 years ago)
Entity Number: 634587
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. SPEYER Chief Executive Officer 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
CHELUS, HERDZIK, SPEYER & MONTE, P.C. DOS Process Agent 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, 3208, USA (Type of address: Chief Executive Officer)
2022-04-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-23 2025-03-31 Address 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2020-01-23 2025-03-31 Address 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, 3208, USA (Type of address: Chief Executive Officer)
2004-01-28 2020-01-23 Address 438 MAIN ST STE 1000, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2002-05-23 2020-01-23 Address 1000 MAIN COURT BLDG, 428 MAIN ST, BUFFALO, NY, 14202, 3208, USA (Type of address: Chief Executive Officer)
2002-05-23 2020-01-23 Address 1000 MAIN COURT BLDG, 428 MAIN ST, BUFFALO, NY, 14202, 3208, USA (Type of address: Principal Executive Office)
2002-05-23 2004-01-28 Address 1000 MAIN COURT BLDG, 428 MAIN ST, BUFFALO, NY, 14202, 3208, USA (Type of address: Service of Process)
2000-06-08 2002-05-23 Address 1560 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001060 2025-03-31 BIENNIAL STATEMENT 2025-03-31
200602060063 2020-06-02 BIENNIAL STATEMENT 2020-06-01
200123060011 2020-01-23 BIENNIAL STATEMENT 2018-06-01
070625000879 2007-06-25 CERTIFICATE OF AMENDMENT 2007-06-25
040128000284 2004-01-28 CERTIFICATE OF CHANGE 2004-01-28
020523002006 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000608000398 2000-06-08 CERTIFICATE OF AMENDMENT 2000-06-08
000608002285 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980610002015 1998-06-10 BIENNIAL STATEMENT 1998-06-01
970421000222 1997-04-21 CERTIFICATE OF AMENDMENT 1997-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530077202 2020-04-15 0296 PPP 438 Main Street Tenth Floor, Buffalo, NY, 14202
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) 345422
Loan Approval Amount (current) 345422
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 Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348062.35
Forgiveness Paid Date 2021-01-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State