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)

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

USAspending Awards / Financial Assistance

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:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62730.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State