Search icon

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

Company claim

Is this your business?

Get access!

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)
2025-03-31 2025-03-31 Address 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, 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, 3208, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345422.00
Total Face Value Of Loan:
345422.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$345,422
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,062.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $295,325
Utilities: $1,202
Mortgage Interest: $0
Rent: $26,155
Refinance EIDL: $0
Healthcare: $21907
Debt Interest: $833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State