Search icon

ESSEX HOMES OF WNY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESSEX HOMES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626808
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8940 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8940 MAIN STREET, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
PHILIP NANULA Chief Executive Officer 8940 MAIN STREET, CLARENCE, NY, United States, 14031

Links between entities

Type:
Headquarter of
Company Number:
F23000004812
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161419304
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-06-02 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2008-06-02 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-07-12 2008-06-02 Address 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1993-07-12 2008-06-02 Address 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041036 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220906001131 2022-09-06 BIENNIAL STATEMENT 2022-04-01
200424060151 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180405006604 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170315006400 2017-03-15 BIENNIAL STATEMENT 2016-04-01

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:
343205.00
Total Face Value Of Loan:
343205.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-20
Type:
Planned
Address:
17 ESSEX WOODS LANE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-02-11
Type:
Planned
Address:
650 N ELLICOTT CREEK ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343205
Current Approval Amount:
343205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346373.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State