Search icon

CAYUGA VILLAGE, INC.

Company Details

Name: CAYUGA VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550403
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 9370 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Principal Address: 9370 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAYUGA VILLAGE, INC. DOS Process Agent 9370 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
QUAIN WEBER Chief Executive Officer 9370 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2007-03-09 2019-03-19 Address 9370 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1997-08-15 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1997-08-15 2007-03-09 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3783, USA (Type of address: Service of Process)
1997-06-03 2019-03-19 Address 9370 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1997-06-03 2019-03-19 Address 9370 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-01-14 1997-08-15 Address 9200 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1993-01-14 1997-06-03 Address 9200 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1993-01-14 1997-06-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1991-05-24 1997-08-15 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1991-05-24 1993-01-14 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190319060160 2019-03-19 BIENNIAL STATEMENT 2017-05-01
130531002042 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110610002513 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090518002273 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070521002469 2007-05-21 BIENNIAL STATEMENT 2007-05-01
070309000287 2007-03-09 CERTIFICATE OF CHANGE 2007-03-09
050719002679 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030507002520 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010517003041 2001-05-17 BIENNIAL STATEMENT 2001-05-01
000107000712 2000-01-07 CERTIFICATE OF AMENDMENT 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522087103 2020-04-15 0296 PPP 9370 Niagara Falls Boulevard, Niagara Falls, NY, 14304
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) 62300
Loan Approval Amount (current) 62300
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 Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62730.13
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State