Search icon

ALLIANCE CONSTRUCTION OF WNY, INC.

Company Details

Name: ALLIANCE CONSTRUCTION OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1989 (36 years ago)
Entity Number: 1377160
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: C/O PHILLIPS LYTLE, 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Principal Address: 4727 CAMP ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ROMANOWSKI Chief Executive Officer 4727 CAMP RD, HAMBURG, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILLIPS LYTLE, 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161355647
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 4727 CAMP RD, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-23 2024-07-11 Address 4727 CAMP RD, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711003211 2024-07-11 BIENNIAL STATEMENT 2024-07-11
110907002746 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090810002867 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070823002622 2007-08-23 BIENNIAL STATEMENT 2007-08-01
060214002561 2006-02-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
229217.00
Total Face Value Of Loan:
229217.00
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:
215582.00
Total Face Value Of Loan:
215582.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215582
Current Approval Amount:
215582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
217164.9
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229217
Current Approval Amount:
229217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232118.32

Motor Carrier Census

DBA Name:
ALLIANCE HOMES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 646-0249
Add Date:
2021-05-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State