Search icon

EDEN - NORTH COLLINS PENNYSAVER, INC.

Company Details

Name: EDEN - NORTH COLLINS PENNYSAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1960 (65 years ago)
Entity Number: 125688
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 8603 MAIN STREET, EDEN, NY, United States, 14057
Principal Address: 8603 S MAIN ST, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY L. SUTTON Chief Executive Officer 8603 S MAIN STREET, PO BOX 114, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
WENDY L. SUTTON DOS Process Agent 8603 MAIN STREET, EDEN, NY, United States, 14057

History

Start date End date Type Value
2008-01-25 2012-02-15 Address 8603 S MAIN STREET, EDEN, NY, 14057, 1315, USA (Type of address: Chief Executive Officer)
2008-01-25 2012-02-15 Address PATRICIA NAGEL, 8603 S MAIN STREET, EDEN, NY, 14057, 1315, USA (Type of address: Principal Executive Office)
2006-02-21 2008-01-25 Address 8603 S MAIN ST, EDEN, NY, 13157, 1315, USA (Type of address: Chief Executive Officer)
2006-02-21 2008-01-25 Address PATRICIA NAGEL, 8603 S MAIN ST, EDEN, NY, 14057, 1315, USA (Type of address: Principal Executive Office)
2006-02-21 2008-01-25 Address 8603 MAIN ST, EDEN, NY, 14057, 1315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002351 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120215002501 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100318002392 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080125002807 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060221003070 2006-02-21 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
24358.37
Total Face Value Of Loan:
24358.37
Date:
2020-04-14
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24556.32
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24358.37
Current Approval Amount:
24358.37
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24507.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State