Search icon

WNY AGENTS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WNY AGENTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1991 (34 years ago)
Entity Number: 1578218
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 954 UNION ROAD, SUITE 10, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BATTAGLIA Chief Executive Officer 954 UNION RD, SUITE 10, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
WNY AGENTS GROUP, INC. DOS Process Agent 954 UNION ROAD, SUITE 10, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2013-10-11 2017-09-06 Address 1008 UNION RD, WEST SENECA, NY, 14224, 3449, USA (Type of address: Chief Executive Officer)
2007-09-11 2013-10-11 Address 1008 UNION RD, WEST SENECA, NY, 14224, 3449, USA (Type of address: Chief Executive Officer)
2007-09-11 2017-09-06 Address 1008 UNION ROAD, WEST SENECA, NY, 14224, 3449, USA (Type of address: Service of Process)
2007-09-11 2017-09-06 Address 1008 UNION ROAD, WEST SENECA, NY, 14224, 3449, USA (Type of address: Principal Executive Office)
1993-08-25 2007-09-11 Address 1900 RIDGE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170906006720 2017-09-06 BIENNIAL STATEMENT 2017-09-01
131011006461 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110922002430 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090923002487 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070911002914 2007-09-11 BIENNIAL STATEMENT 2007-09-01

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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,350.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,424
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $5676
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State