Search icon

ACTUARIAL CONSULTING SERVICES, INC.

Company Details

Name: ACTUARIAL CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1982 (43 years ago)
Entity Number: 797290
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 30 Bryant Woods North, AMHERST, NY, United States, 14228

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2023 161186135 2024-12-16 ACTUARIAL CONSULTING SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 30 BRYANT WOODS NORTH, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2024-12-16
Name of individual signing BRIDGET BROUILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-16
Name of individual signing BRIDGET BROUILLETTE
Valid signature Filed with authorized/valid electronic signature
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2022 161186135 2023-10-19 ACTUARIAL CONSULTING SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 30 BRYANT WOODS NORTH, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2023-10-19
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2021 161186135 2023-01-26 ACTUARIAL CONSULTING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 30 BRYANT WOODS NORTH, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2023-01-26
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2020 161186135 2021-12-01 ACTUARIAL CONSULTING SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2021-12-01
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2021-12-01
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2019 161186135 2020-11-23 ACTUARIAL CONSULTING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2020-11-23
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2018 161186135 2019-12-17 ACTUARIAL CONSULTING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2019-12-17
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2017 161186135 2018-11-20 ACTUARIAL CONSULTING SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2018-11-20
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2018-11-20
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2016 161186135 2017-12-14 ACTUARIAL CONSULTING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2017-12-14
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2017-12-14
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2015 161186135 2016-12-05 ACTUARIAL CONSULTING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Signature of

Role Plan administrator
Date 2016-12-05
Name of individual signing BRIDGET BROUILLETTE
Role Employer/plan sponsor
Date 2016-12-05
Name of individual signing BRIDGET BROUILLETTE
ACTUARIAL CONSULTING SERVICES, INC. RETIREMENT PLAN 2014 161186135 2016-01-05 ACTUARIAL CONSULTING SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541990
Sponsor’s telephone number 7166912181
Plan sponsor’s address 200 JOHN JAMES AUDUBON PARKWAY, SUITE 100, AMHERST, NY, 142282220

Chief Executive Officer

Name Role Address
MARK E BRAND Chief Executive Officer 30 BRYANT WOODS NORTH, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
MARK E BRAND DOS Process Agent 30 Bryant Woods North, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 30 BRYANT WOODS NORTH, AMHERST, NY, 14228, 3601, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 200 JOHN JAMES AUDUBON PKWY, SUTE 100, AMHERST, NY, 14228, 1120, USA (Type of address: Chief Executive Officer)
2016-10-13 2024-10-03 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 100, AMHERST, NY, 14228, 1120, USA (Type of address: Service of Process)
2016-10-13 2024-10-03 Address 200 JOHN JAMES AUDUBON PKWY, SUTE 100, AMHERST, NY, 14228, 1120, USA (Type of address: Chief Executive Officer)
2016-08-24 2016-10-13 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2016-08-24 2016-10-13 Address 200 JOHN JAMES AUDUBON PKWY, SUTE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2016-08-24 2016-10-13 Address 200 JOHN JAMES AUDUBON PKWY, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2008-10-03 2016-08-24 Address 220 NORTHPOINT PKWY, STE A, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2002-10-02 2016-08-24 Address 220 NORTHPOINT PKWY, SUITE A, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2000-10-26 2016-08-24 Address 220 NORTHPOINTE PKWY, STE A, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003639 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221118000733 2022-11-18 BIENNIAL STATEMENT 2022-10-01
201008060002 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001007095 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006027 2016-10-13 BIENNIAL STATEMENT 2016-10-01
160824002013 2016-08-24 BIENNIAL STATEMENT 2014-10-01
081003002686 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002044 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041203002453 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021002002462 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324547104 2020-04-15 0296 PPP 200 John James Audubon Parkway Suite 100, Amherst, NY, 14228
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247972
Loan Approval Amount (current) 247972
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 Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 20
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250261.49
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State