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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ESSEX HOMES OF WNY, INC., FLORIDA | F23000004812 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161419304 | 2024-04-04 | ESSEX HOMES OF WNY INC | 43 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-04 |
Name of individual signing | MARK BLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2023-06-27 |
Name of individual signing | MARK BLUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2022-07-07 |
Name of individual signing | PHILIP J. NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2021-09-21 |
Name of individual signing | PHILIP J. NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2020-07-16 |
Name of individual signing | PHILIP J. NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2019-04-12 |
Name of individual signing | PHILIP J. NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2018-04-11 |
Name of individual signing | PHILIP NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2017-05-31 |
Name of individual signing | PHILIP J. NANULA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | PHILIP NANULA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7166350550 |
Plan sponsor’s address | 8940 MAIN ST STE 4, CLARENCE, NY, 140311959 |
Signature of
Role | Plan administrator |
Date | 2016-05-27 |
Name of individual signing | PHILIP J. NANULA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
PHILIP NANULA | Chief Executive Officer | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
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) |
1993-07-12 | 2008-06-02 | Address | 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1992-04-07 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-04-07 | 1993-07-12 | Address | 266 GROVER CLEVELAND HIGHWAY, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
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 |
140414006764 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120524002110 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100421003502 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080602003137 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
960517002104 | 1996-05-17 | BIENNIAL STATEMENT | 1996-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346589047 | 0213600 | 2023-03-20 | 17 ESSEX WOODS LANE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 L |
Issuance Date | 2023-05-04 |
Current Penalty | 0.0 |
Initial Penalty | 3387.0 |
Contest Date | 2023-08-10 |
Final Order | 2024-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(l):LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 3/20/2023, at the building front area of the site, Amherst, NY. Six 100-gallon propane tanks, that were used for temporary heating of the building, were not provided with one portable fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2020-02-11 |
Emphasis | P: CTARGET, N: CTARGET |
Case Closed | 2020-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 K02 |
Issuance Date | 2020-02-18 |
Current Penalty | 1025.0 |
Initial Penalty | 1671.0 |
Final Order | 2020-03-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(k)(1): LP-Gas containers were not stored outside of buildings in accordance with the distances shown on Table F-3: a) On or about 2/11/20, at the site of Amherst, NY. Four 500-pound propane tanks were stored outside of buildings and were 5 feet away from the buildings, not in accordance with 10 feet distance shown on Table F-3. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260153 L |
Issuance Date | 2020-02-18 |
Current Penalty | 1025.0 |
Initial Penalty | 1671.0 |
Final Order | 2020-03-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 2/11/20, at the site of Amherst, NY. Four 500-pound propane tanks were stored outside of buildings and the storage location lacked at least one approved portable fire extinguisher. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8632547106 | 2020-04-15 | 0296 | PPP | 8940 Main Street, Clarence, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State