Search icon

ALLCARE FAMILY SERVICES, INC.

Company Details

Name: ALLCARE FAMILY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018467
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 150Troy Del Way, STE 150, Williamsville, NY, United States, 14221
Principal Address: 625 DELAWARE AVE, STE 150, BUFFALO, NY, United States, 14202

Contact Details

Phone +1 716-884-1001

Fax +1 716-884-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA A. MACY Chief Executive Officer 625 DELAWARE AVE, STE 150, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
ALLCARE FAMILY SERVICES, INC. DOS Process Agent 150Troy Del Way, STE 150, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2013-08-06 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2011-09-07 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Service of Process)
2011-09-07 2013-08-06 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2007-08-21 2011-09-07 Address 625 DELAWARE AVE / SUITE #150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2007-08-21 2011-09-07 Address 625 DELAWARE AVE / SUITE #150, BUFFALO, NY, 14202, 1007, USA (Type of address: Service of Process)
2007-08-21 2011-09-07 Address 625 DELAWARE AVE / SUITE #150, BUFFALO, NY, 14202, 1007, USA (Type of address: Principal Executive Office)
2001-08-07 2007-08-21 Address 625 DELAWARE AVENUE, STE. #150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2001-08-07 2007-08-21 Address 625 DELAWARE AVENUE, STE. #150, BUFFALO, NY, 14202, 1007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230824002801 2023-08-24 BIENNIAL STATEMENT 2023-08-01
190805061904 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006929 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160204000096 2016-02-04 CERTIFICATE OF AMENDMENT 2016-02-04
150806006367 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130806006890 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110907002664 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090730002223 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070821002190 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051004002980 2005-10-04 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226877201 2020-04-15 0296 PPP 625 Delaware Ave - Suite 150, Buffalo, NY, 14202
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
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 Y
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 41
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 225792
Forgiveness Paid Date 2021-02-09
8171528604 2021-03-24 0296 PPS 625 Delaware Ave Ste 150, Buffalo, NY, 14202-1000
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196952
Loan Approval Amount (current) 196952
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 Y
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 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 197880.1
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State