Search icon

WESTERN NEW YORK FAMILY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN NEW YORK FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1987 (38 years ago)
Entity Number: 1167368
ZIP code: 14092
County: Erie
Place of Formation: New York
Principal Address: 3147 DELAWARE AVENUE, SUITE B, BUFFALO, NY, United States, 14217
Address: 930 OXBOW LANE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN NEW YORK FAMILY, INC. DOS Process Agent 930 OXBOW LANE, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
MICHELE J. MILLER Chief Executive Officer 3147 DELAWARE AVENUE, SUITE B, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2017-05-02 2021-05-04 Address 930 OXBOW LANE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2009-04-22 2017-05-02 Address 39 WESTFALL DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1997-05-16 2009-04-22 Address 39 WESTFALL DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1992-12-07 2009-04-22 Address 39 WESTFALL DRIVE, TONAWANDA, NY, 14150, 7129, USA (Type of address: Chief Executive Officer)
1992-12-07 2009-04-22 Address 39 WESTFALL DRIVE, TONAWANDA, NY, 14150, 7129, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504061979 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061498 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007265 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130515006134 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524002469 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42500.00
Total Face Value Of Loan:
42500.00
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:
47125.00
Total Face Value Of Loan:
47125.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,125
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,637.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,127
Utilities: $392
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $1106
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$42,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,697.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State