Search icon

GOODWILL INDUSTRIES OF WESTERN NEW YORK, INC.

Company Details

Name: GOODWILL INDUSTRIES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Feb 1920 (105 years ago)
Entity Number: 15565
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1119 WILLIAM STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1119 WILLIAM STREET, BUFFALO, NY, United States, 14206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
52U42
UEI Expiration Date:
2020-10-27

Business Information

Activation Date:
2019-10-28
Initial Registration Date:
2008-05-09

Form 5500 Series

Employer Identification Number (EIN):
160761225
Plan Year:
2016
Number Of Participants:
328
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
378
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
402
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-07 2007-06-20 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1973-09-10 1993-09-07 Address 153 NORTH DIVISION ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070620000645 2007-06-20 CERTIFICATE OF AMENDMENT 2007-06-20
C275830-3 1999-07-02 ASSUMED NAME CORP INITIAL FILING 1999-07-02
930907000316 1993-09-07 CERTIFICATE OF AMENDMENT 1993-09-07
B751518-4 1989-03-10 CERTIFICATE OF AMENDMENT 1989-03-10
A99184-3 1973-09-10 CERTIFICATE OF AMENDMENT 1973-09-10

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:
1290000.00
Total Face Value Of Loan:
1290000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
1272300.00
Total Face Value Of Loan:
1272300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1272300
Current Approval Amount:
1272300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1286173.3
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1290000
Current Approval Amount:
1290000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1299719.18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State