Search icon

PARENT NETWORK OF NEW YORK I, INC.

Company Details

Name: PARENT NETWORK OF NEW YORK I, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115596
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 92 LANCASTER AVENUE, BUFFALO, NY, United States, 14222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WXL7BLXRSDZ6 2023-02-19 1021 BROADWAY ST, BUFFALO, NY, 14212, 1460, USA 1021 BROADWAY STREET, BUFFALO, NY, 14212, 1460, USA

Business Information

Doing Business As PARENT NETWORK OF WESTERN NEW YORK
URL www.parentnetworkwny.org
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-01-24
Initial Registration Date 2006-12-19
Entity Start Date 1991-12-12
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY CAMPBELL
Role OFFICE MANAGER
Address 1021 BROADWAY STREET, BUFFALO, NY, 14212, USA
Title ALTERNATE POC
Name NANCY CAMPBELL
Role OFFICE MANAGER
Address 1021 BROADWAY STREET, BUFFALO, NY, 14212, 1102, USA
Government Business
Title PRIMARY POC
Name KIMBERLY A KADZIOLKA
Role EXECUTIVE DIRECTOR
Address 1021 BROADWAY STREET, BUFFALO, NY, 14212, 1102, USA
Title ALTERNATE POC
Name NANCY CAMPBELL
Role OFFICE MANAGER
Address 1021 BROADWAY STREET, BUFFALO, NY, 14212, 1102, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PARENT NETWORK DOS Process Agent 92 LANCASTER AVENUE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
1986-09-29 1995-02-17 Address 92 LANCASTER AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950217000369 1995-02-17 CERTIFICATE OF AMENDMENT 1995-02-17
B406757-7 1986-09-29 CERTIFICATE OF INCORPORATION 1986-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433157200 2020-04-15 0296 PPP 1000 Main Street, Buffalo, NY, 14202
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197900
Loan Approval Amount (current) 197900
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 23
NAICS code 624190
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 200188.05
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State