Search icon

WESTERN NEW YORK FAMILY, INC.

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)
1987-05-01 1997-05-16 Address 39 WESTFALL DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

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
090422002679 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002459 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050620002660 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030430002496 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002813 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8379947103 2020-04-15 0296 PPP 3147 Delaware Avenue SUITE B, Kenmore, NY, 14217
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47125
Loan Approval Amount (current) 47125
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 Kenmore, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 511120
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 46637.03
Forgiveness Paid Date 2020-12-15
3426568300 2021-01-22 0296 PPS 3147 Delaware Ave Ste B, Kenmore, NY, 14217-2077
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 Kenmore, ERIE, NY, 14217-2077
Project Congressional District NY-26
Number of Employees 5
NAICS code 511120
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 42697.95
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State