Search icon

FAMILY CARE SERVICES OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY CARE SERVICES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1985 (40 years ago)
Entity Number: 1028596
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 1965 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1965 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

Chief Executive Officer

Name Role Address
DR. JANE E. BECKER Chief Executive Officer FAMILY CARE SERICES OF W.N.Y., 1965 SHERIDAN DRIVE, KENMORE, NY, United States, 14223

History

Start date End date Type Value
1985-09-27 1993-05-18 Address 1965 SHERIDAN DR, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010918002392 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990923002705 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970919002051 1997-09-19 BIENNIAL STATEMENT 1997-09-01
930518002159 1993-05-18 BIENNIAL STATEMENT 1992-09-01
B403893-4 1986-09-22 CERTIFICATE OF AMENDMENT 1986-09-22

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:
198400.00
Total Face Value Of Loan:
198400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198400
Current Approval Amount:
198400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199720.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State